A J S DRYLINING LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

12/07/2412 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

07/07/237 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

25/06/1925 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

13/06/1813 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/02/1619 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/03/1526 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/03/147 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/03/1312 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

20/04/1220 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/03/118 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES STEEL / 22/02/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/07/0821 July 2008 SECRETARY APPOINTED SAMANTHA JANE STEEL

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY RMP BUSINESS SERVICES LIMITED

View Document

14/03/0814 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 22 HIGH STREET SOULDROP BEDFORDSHIRE MK44 1EY

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 4 CHRISTINE COURT RAUNDS NORTHAMPTONSHIRE NN9 6NZ

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: HEWITTS COTTAGE SHELTON HUNTINGDON CAMBRIDGESHIRE PE18 0NW

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

25/02/0025 February 2000 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