About

Registered Number: 04385339
Date of Incorporation: 01/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP15 7TZ,

 

Established in 2002, Azteq Solutions Ltd have registered office in Amersham, it's status is listed as "Active". The company has one director. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Richard George 31 October 2002 05 June 2008 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
CH01 - Change of particulars for director 29 January 2020
AP01 - Appointment of director 20 January 2020
CS01 - N/A 02 January 2020
PSC01 - N/A 02 January 2020
PSC07 - N/A 02 January 2020
AA - Annual Accounts 24 December 2019
AA01 - Change of accounting reference date 02 December 2019
TM01 - Termination of appointment of director 02 September 2019
AP01 - Appointment of director 30 August 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 24 December 2018
MR01 - N/A 12 April 2018
CS01 - N/A 13 February 2018
CH03 - Change of particulars for secretary 05 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 March 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 04 December 2014
SH06 - Notice of cancellation of shares 10 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 19 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 28 September 2011
RESOLUTIONS - N/A 02 September 2011
SH06 - Notice of cancellation of shares 02 September 2011
SH03 - Return of purchase of own shares 02 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 05 January 2011
SH06 - Notice of cancellation of shares 21 December 2010
RESOLUTIONS - N/A 21 December 2010
SH03 - Return of purchase of own shares 21 December 2010
RESOLUTIONS - N/A 15 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 03 February 2010
RESOLUTIONS - N/A 18 March 2009
MEM/ARTS - N/A 18 March 2009
395 - Particulars of a mortgage or charge 03 March 2009
363a - Annual Return 02 March 2009
123 - Notice of increase in nominal capital 10 February 2009
RESOLUTIONS - N/A 02 February 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
287 - Change in situation or address of Registered Office 02 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 31 December 2003
287 - Change in situation or address of Registered Office 31 December 2003
363s - Annual Return 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2018 Outstanding

N/A

Rent deposit deed 26 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.