About

Registered Number: 03357247
Date of Incorporation: 16/04/1997 (27 years ago)
Company Status: Active
Registered Address: 3 Bilton Hall Church Walk, Bilton, Rugby, CV22 7LX,

 

Based in Rugby, Azimuth Engineering Services Ltd was setup in 1997, it's status is listed as "Active". The current directors of the business are listed as Edwards, Peter Anthony, Edwards, Tracy Caroline. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Peter Anthony 16 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Tracy Caroline 16 April 1997 20 September 2002 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 20 December 2018
TM02 - Termination of appointment of secretary 27 July 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 15 December 2016
AD01 - Change of registered office address 14 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 05 June 2014
AA01 - Change of accounting reference date 24 January 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
363s - Annual Return 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
AA - Annual Accounts 26 October 2001
288c - Notice of change of directors or secretaries or in their particulars 17 October 2001
288c - Notice of change of directors or secretaries or in their particulars 17 October 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 22 April 1998
288c - Notice of change of directors or secretaries or in their particulars 22 April 1998
363s - Annual Return 22 April 1998
287 - Change in situation or address of Registered Office 29 December 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
NEWINC - New incorporation documents 16 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.