A A J R SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

21/07/2421 July 2024 Cessation of Andrew Miller as a person with significant control on 2024-07-21

View Document

21/07/2421 July 2024 Micro company accounts made up to 2022-01-31

View Document

21/07/2421 July 2024 Termination of appointment of Andrew Miler as a director on 2024-07-21

View Document

21/07/2421 July 2024 Registered office address changed from 4 Deeping Avenue Manchester M16 8NG England to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2024-07-21

View Document

21/11/2321 November 2023 Registered office address changed from 43 Morley Avenue Morley Avenue Manchester M14 7HB England to 4 Deeping Avenue Manchester M16 8NG on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of Anthony Richard as a director on 2023-11-09

View Document

21/11/2321 November 2023 Notification of Andrew Miller as a person with significant control on 2023-11-09

View Document

19/11/2319 November 2023 Appointment of Mr Andrew Miler as a director on 2023-11-06

View Document

19/11/2319 November 2023 Cessation of Anthony Richard as a person with significant control on 2023-11-06

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/08/222 August 2022 Registered office address changed from , 37 Trafford Grove Trafford Grove, Stretford, Manchester, M32 8LN, England to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2022-08-02

View Document

04/07/224 July 2022 Registered office address changed from , 43 Morley Avenue, Manchester, M14 7HB, England to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2022-07-04

View Document

01/04/221 April 2022 Termination of appointment of Sarah Wilbraham as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Maureen Pratrisha Richards as a secretary on 2022-04-01

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2126 February 2021 Registered office address changed from , 286 Cornishway, Manchester, M22 1st, England to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2021-02-26

View Document

11/02/2111 February 2021 Registered office address changed from , 43 Morley Avenue, Manchester, M14 7HB, England to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2021-02-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 37 TRAFFORD GROVE STRETFORD MANCHESTER M32 8LN ENGLAND

View Document

04/01/214 January 2021 Registered office address changed from , 37 Trafford Grove, Stretford, Manchester, M32 8LN, England to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2021-01-04

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARDS / 04/01/2021

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RICHARD

View Document

04/01/214 January 2021 CESSATION OF SARAH WILBRAHAM AS A PSC

View Document

21/12/2021 December 2020 CESSATION OF ANTHONY RICHARD AS A PSC

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WILBRAHAM

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY RICHARDS / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARDS / 18/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 43 MORLEY AVENUE MANCHESTER M14 7HB UNITED KINGDOM

View Document

03/01/203 January 2020 Registered office address changed from , 43 Morley Avenue, Manchester, M14 7HB, United Kingdom to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2020-01-03

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS SARAH WILBRAHAM

View Document

07/02/197 February 2019 SECRETARY APPOINTED MRS MAUREEN PRATRISHA RICHARDS

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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