UKBizDB.co.uk

AZETS AUDIT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Azets Audit Services Limited. The company was founded 9 years ago and was given the registration number 09652677. The firm's registered office is in WALSALL. You can find them at Churchill House, 59 Lichfield Street, Walsall, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AZETS AUDIT SERVICES LIMITED
Company Number:09652677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom, WS4 2BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director01 June 2020Active
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN

Director29 April 2020Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Secretary01 December 2015Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Director23 June 2015Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Director23 June 2015Active

People with Significant Control

Mrs Carol Susan Warburton
Notified on:24 April 2020
Status:Active
Date of birth:October 1968
Nationality:Welsh
Country of residence:England
Address:2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David James Baldwin
Notified on:28 September 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Azets Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2022-10-01Address

Change registered office address company with date old address new address.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-09-08Resolution

Resolution.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination secretary company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.