AJ BELL BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Full accounts made up to 2024-09-30

View Document

21/03/2521 March 2025 Auditor's resignation

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

11/03/2511 March 2025 Director's details changed for Ms Karen Goodman on 2023-07-05

View Document

11/03/2511 March 2025 Director's details changed for Mr Michael Thomas Summersgill on 2021-04-07

View Document

30/01/2530 January 2025 Appointment of Mr Stephen Eliott Vowles as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Roger John Stott as a director on 2024-12-31

View Document

12/11/2412 November 2024 Termination of appointment of Olubunmi Likinyo as a secretary on 2024-11-01

View Document

12/11/2412 November 2024 Appointment of Kina Sinclair as a secretary on 2024-11-01

View Document

08/11/248 November 2024 Appointment of Ryan David Hughes as a director on 2024-10-10

View Document

07/06/247 June 2024 Appointment of Charles Alan Musson as a director on 2024-05-22

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/02/2415 February 2024 Full accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Termination of appointment of Kevin Doran as a director on 2023-12-14

View Document

10/11/2310 November 2023 Second filing for the termination of Christopher Bruce Robinson as a director

View Document

10/11/2310 November 2023 Second filing for the appointment of Olubunmi Likinyo as a secretary

View Document

06/10/236 October 2023 Second filing for the appointment of Kina Sinclair as a director

View Document

03/10/233 October 2023 Termination of appointment of Christopher Bruce Robinson as a secretary on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Kina Sinclair as a director on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Olubunmi Likinyo as a secretary on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Christopher Bruce Robinson as a director on 2023-09-29

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Charles William Galbraith as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Andrew James Bell as a director on 2022-10-01

View Document

04/02/224 February 2022 Full accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Appointment of Mr William Findlay Mackay as a director on 2021-10-01

View Document

19/10/2119 October 2021 Appointment of Mrs Elizabeth Anne Carrington as a director on 2021-10-01

View Document

19/10/2119 October 2021 Termination of appointment of Fergus John Lyons as a director on 2021-10-01

View Document

19/10/2119 October 2021 Appointment of Mr Kevin Doran as a director on 2021-10-01

View Document

29/09/2129 September 2021 Appointment of Ms Karen Goodman as a director on 2021-09-20

View Document

29/06/2129 June 2021 Termination of appointment of Louis Petherick as a director on 2021-06-25

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR MOHAMED TAGARI

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / A J BELL PLC / 16/11/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / A J BELL HOLDINGS LIMITED / 16/11/2018

View Document

14/11/1814 November 2018 COMPANY NAME CHANGED AJ BELL LIMITED CERTIFICATE ISSUED ON 14/11/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / A J BELL HOLDINGS LIMITED / 02/05/2017

View Document

17/01/1817 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR LOUIS PETHERICK

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS SUMMERSGILL / 02/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN STOTT / 02/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART TAYLOR / 02/05/2017

View Document

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRUCE ROBINSON / 02/05/2017

View Document

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRUCE ROBINSON / 02/05/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS JOHN LYONS / 02/05/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM GALBRAITH / 02/05/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 02/05/2017

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM TRAFFORD HOUSE CHESTER ROAD MANCHESTER M32 0RS

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/08/1617 August 2016 LEASES 29/07/2016

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE ROBINSON / 01/10/2014

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER BRUCE ROBINSON

View Document

23/03/1523 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/06/1416 June 2014 ADOPT ARTICLES 03/06/2014

View Document

16/06/1416 June 2014 ARTICLES OF ASSOCIATION

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 AUDITOR'S RESIGNATION

View Document

17/02/1417 February 2014 AUD RES SEC 519.

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED A J BELL LIMITED CERTIFICATE ISSUED ON 17/04/13

View Document

17/04/1317 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1318 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL SUMMERSGILL

View Document

06/11/126 November 2012 SECRETARY APPOINTED MR BRUCE ROBINSON

View Document

05/09/125 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR APPOINTED ROGER STOTT

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/08/1115 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR CHARLES WILLIAM GALBRAITH

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR FERGUS JOHN LYONS

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR MICHAEL THOMAS SUMMERSGILL

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR STUART DOOTSON

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY STUART DOOTSON

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MR MICHAEL THOMAS SUMMERSGILL

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 16/11/2010

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARRINGTON

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR FERGUS LYONS

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKAY

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GORDON

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT POOLEY

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PIMBLETT

View Document

17/01/1017 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS LYONS / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN DOOTSON / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART TAYLOR / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE CARRINGTON / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NEIL GORDON / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN POOLEY / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS PIMBLETT / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FINDLAY MACKAY / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DOOTSON / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 08/10/2009

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACKAY / 27/03/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MR STUART JOHN DOOTSON

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN BELL

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY ROBERT POOLEY

View Document

17/09/0817 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MALCOLM NEIL GORDON

View Document

03/09/083 September 2008 DIRECTOR APPOINTED WILLIAM FINDLAY MACKAY

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOOTSON / 24/07/2008

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0314 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: THE DOCK OFFICE SALFORD QUAYS MANCHESTER M5 2XB

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0112 November 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

12/11/0112 November 2001 £ NC 100000/110000 29/09

View Document

12/11/0112 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/013 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/01/0024 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/996 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: 7 STANIFORTH PLACE CHILDWALL LIVERPOOL C16 1LD

View Document

15/09/9515 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company