|
|
13 Feb 2026
|
13 Feb 2026
Appointment of Miss Sarah Jane Fuller as a director on 2 February 2026
|
|
|
13 Feb 2026
|
13 Feb 2026
Termination of appointment of Matthew Young as a director on 2 February 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
14 Jan 2026
|
14 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
14 Jan 2026
|
14 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
23 Jul 2025
|
23 Jul 2025
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on 23 July 2025
|
|
|
23 Jul 2025
|
23 Jul 2025
Registered office address changed from Forum 4 Solent Business Park Parkway South Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on 23 July 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Appointment of Aztec Financial Services (Uk) Limited as a secretary on 13 January 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Termination of appointment of Aztec Financial Services (Jersey) Limited as a secretary on 13 January 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Appointment of Aztec Financial Services (Jersey) Limited as a secretary on 13 January 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Appointment of Mr Matthew Young as a director on 31 March 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Appointment of Ed Bellew as a director on 31 March 2025
|
|
|
28 Mar 2025
|
28 Mar 2025
Confirmation statement made on 22 March 2025 with no updates
|
|
|
17 Mar 2025
|
17 Mar 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 22 March 2024 with updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Appointment of Mr Andrew Joseph Dawber as a director on 17 February 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Appointment of Mr Thomas Clifford Pridmore as a director on 17 February 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Notification of Chp Investments 1 Limited as a person with significant control on 17 February 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Termination of appointment of Michelle Martin as a director on 17 February 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Termination of appointment of Steffan Alan Martin Bowen as a director on 17 February 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Cessation of M & D Care Operations Limited as a person with significant control on 17 February 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Registered office address changed from Unit 25 Mwrwg Road Llangennech Llanelli SA14 8YP Wales to Forum 4 Solent Business Park Parkway South Whiteley Fareham PO15 7AD on 22 March 2024
|