Background WavePink WaveYellow Wave

AZETS G & E PROFESSIONAL SERVICES LIMITED (02194840)

AZETS G & E PROFESSIONAL SERVICES LIMITED (02194840) is an active UK company. incorporated on 17 November 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AZETS G & E PROFESSIONAL SERVICES LIMITED has been registered for 38 years.

Company Number
02194840
Status
active
Type
ltd
Incorporated
17 November 1987
Age
38 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZETS G & E PROFESSIONAL SERVICES LIMITED

AZETS G & E PROFESSIONAL SERVICES LIMITED is an active company incorporated on 17 November 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AZETS G & E PROFESSIONAL SERVICES LIMITED was registered 38 years ago.(SIC: 69201)

Status

active

Active since 38 years ago

Company No

02194840

LTD Company

Age

38 Years

Incorporated 17 November 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

G & E PROFESSIONAL SERVICES LIMITED
From: 1 July 2009To: 3 December 2021
GARBUTT & ELLIOTT LIMITED
From: 17 November 1987To: 1 July 2009
Contact
Address

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

Previous Addresses

Churchill House 59 Lichfield Street Walsall WS4 2BX England
From: 6 December 2021To: 3 October 2022
Triune Court Monks Cross Drive York YO32 9GZ England
From: 26 September 2018To: 6 December 2021
Arabesque House Monks Cross Drive Huntington York YO32 9GW
From: 17 November 1987To: 26 September 2018
Timeline

14 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Sept 10
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Funding Round
Dec 21
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
8 June 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 June 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Secretary Company With Change Date
23 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Memorandum Articles
30 October 2006
MEM/ARTSMEM/ARTS
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288cChange of Particulars
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
2 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Memorandum Articles
26 October 2004
MEM/ARTSMEM/ARTS
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
287Change of Registered Office
Accounts With Accounts Type Medium
16 April 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
88(2)R88(2)R
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
395Particulars of Mortgage or Charge
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
88(2)R88(2)R
Statement Of Affairs
13 November 2001
SASA
Legacy
13 November 2001
88(2)R88(2)R
Legacy
13 November 2001
123Notice of Increase in Nominal Capital
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
225Change of Accounting Reference Date
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 December 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 August 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Accounts With Accounts Type Dormant
11 July 1995
AAAnnual Accounts
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 August 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1992
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
28 July 1992
363sAnnual Return (shuttle)
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Legacy
20 September 1991
288288
Accounts With Accounts Type Dormant
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Accounts With Accounts Type Dormant
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Accounts With Accounts Type Dormant
2 August 1988
AAAnnual Accounts
Resolution
2 August 1988
RESOLUTIONSResolutions
Legacy
2 August 1988
363363
Resolution
1 December 1987
RESOLUTIONSResolutions
Legacy
1 December 1987
224224
Legacy
24 November 1987
288288
Legacy
24 November 1987
288288
Incorporation Company
17 November 1987
NEWINCIncorporation