AJS PROFILES LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Change of details for Ajs Profiles Holdings Limited as a person with significant control on 2016-06-06 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/02/2328 February 2023 | Termination of appointment of Jeremy John Gould as a director on 2023-02-28 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
17/01/2217 January 2022 | Appointment of Mr Steven Nathaniel Harris as a director on 2022-01-14 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/07/193 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
23/07/1823 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
21/06/1721 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
01/03/161 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
18/02/1518 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
26/09/1426 September 2014 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 152 HALESOWEN ROAD OLD HILL CRADLEY HEATH WEST MIDLANDS B64 5LP |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/03/147 March 2014 | DIRECTOR APPOINTED MR NEIL WEBB |
07/03/147 March 2014 | DIRECTOR APPOINTED MR JEREMY JOHN GOULD |
12/02/1412 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
05/02/145 February 2014 | RETURN OF PURCHASE OF OWN SHARES |
28/01/1428 January 2014 | 28/01/14 STATEMENT OF CAPITAL GBP 75 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
09/01/149 January 2014 | 18/12/2013 |
28/06/1328 June 2013 | RETURN OF PURCHASE OF OWN SHARES |
28/06/1328 June 2013 | 28/06/13 STATEMENT OF CAPITAL GBP 81 |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILKINSON |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, SECRETARY GARETH WILKINSON |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/02/1311 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
10/02/1210 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/02/114 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
09/02/109 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/07/0823 July 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BENNETT |
14/02/0814 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/03/0713 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0713 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/03/0713 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0713 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/02/075 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/02/067 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
12/10/0412 October 2004 | REGISTERED OFFICE CHANGED ON 12/10/04 FROM: FOURWAYS HOUSE 32 UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY |
05/03/045 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
25/02/0425 February 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
06/03/026 March 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | FULL ACCOUNTS MADE UP TO 30/04/01 |
23/11/0123 November 2001 | DIRECTOR RESIGNED |
05/03/015 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
26/02/0126 February 2001 | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
02/01/012 January 2001 | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS |
06/12/996 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
15/04/9915 April 1999 | REGISTERED OFFICE CHANGED ON 15/04/99 FROM: UNIT 12A PARK ROSE INDUSTRIAL ESTATE, MIDDLEMORE ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2DZ |
29/03/9929 March 1999 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99 |
29/03/9929 March 1999 | RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS |
11/03/9811 March 1998 | NEW DIRECTOR APPOINTED |
09/02/989 February 1998 | NEW DIRECTOR APPOINTED |
09/02/989 February 1998 | SECRETARY RESIGNED |
02/02/982 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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