AZTEC COMPLETE SERVICES (HOLDINGS) LIMITED

Unit E2 Lambs Farm Business Park, Basingstoke Road Unit E2 Lambs Farm Business Park, Basingstoke Road, Reading, RG7 1PQ, Berkshire, England
StatusACTIVE
Company No.09270701
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

AZTEC COMPLETE SERVICES (HOLDINGS) LIMITED is an active private limited company with number 09270701. It was incorporated 9 years, 6 months, 29 days ago, on 20 October 2014. The company address is Unit E2 Lambs Farm Business Park, Basingstoke Road Unit E2 Lambs Farm Business Park, Basingstoke Road, Reading, RG7 1PQ, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Hook

Change date: 2024-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Hook

Change date: 2024-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth Hillen

Change date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-25

Psc name: Gareth Hillen

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shane Crowley

Notification date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-24

Psc name: Mr Michael John Hook

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

New address: Unit E2 Lambs Farm Business Park, Basingstoke Road Swallowfield Reading Berkshire RG7 1PQ

Change date: 2020-04-14

Old address: Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Peter Featherstone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Mrs Gareth Hillen

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-27

Officer name: Mr Shane Crowley

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-27

Officer name: Mr Peter Featherstone

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-27

Officer name: Mrs Gareth Hillen

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 135.060184 GBP

Date: 2015-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2015

Action Date: 10 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092707010001

Charge creation date: 2015-06-10

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2015

Action Date: 08 May 2015

Category: Capital

Type: SH01

Date: 2015-05-08

Capital : 97.71 GBP

Documents

View document PDF

Resolution

Date: 04 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1-4 TREVOR CLOSE MANAGEMENT COMPANY LIMITED

4 TREVOR CLOSE,NORTHOLT,UB5 6ND

Number:03981401
Status:ACTIVE
Category:Private Limited Company

DOUBLE YUMMY LIMITED

C/O CLERISY MEZZANINE FLOOR LONSDALE HOUSE,BIRMINGHAM,B1 1QU

Number:11876784
Status:ACTIVE
Category:Private Limited Company

FOUNTECH.AI UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11961847
Status:ACTIVE
Category:Private Limited Company

LIMONAR PROPERTIES LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:08670896
Status:ACTIVE
Category:Private Limited Company
Number:02718868
Status:ACTIVE
Category:Private Limited Company

ROMAN WAY MANAGEMENT CO (2006) LIMITED

ROBSON HOUSE,HONITON,EX14 1EU

Number:05935404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source