AJH IT SERVICES LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-03-13

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

17/04/2317 April 2023 Resolutions

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/10/215 October 2021 Registered office address changed from 5 Mitchell Gardens Poringland Norwich Norfolk NR14 7WG United Kingdom to 5 5 Mitchell Gardens Poringland Norwich Norfolk on 2021-10-05

View Document

04/10/214 October 2021 Change of details for Mr Anthony James Hewett as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mr Anthony James Hewett on 2021-10-04

View Document

04/10/214 October 2021 Registered office address changed from 1 Upton Close Norwich Norfolk NR4 7PD England to 5 Mitchell Gardens Poringland Norwich Norfolk NR14 7WG on 2021-10-04

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/04/209 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HEWETT / 10/01/2017

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 22A STAITHEWAY ROAD WROXHAM NORFOLK NR12 8TH ENGLAND

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 12 COLLINGWOOD CLOSE PORINGLAND NORWICH NORFOLK NR14 7WN

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA HEWETT

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MAE HEWETT / 30/11/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HEWETT / 30/11/2012

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 12 COLLINGWOOD CLOSE PORINGLAND NORWICH NORFOLK NR14 7WN UNITED KINGDOM

View Document

04/03/134 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HEWETT / 02/03/2013

View Document

02/03/132 March 2013 REGISTERED OFFICE CHANGED ON 02/03/2013 FROM 9 HIGHLAND CRESCENT TROWSE NORWICH NR14 8GA

View Document

02/03/132 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MAE HEWETT / 02/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA MAE CATTEE / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HEWETT / 16/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MISS SANDRA MAE CATTEE

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MR ANTHONY JAMES HEWETT

View Document

08/02/088 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document


More Company Information