AARON JAMES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewChange of details for Mr David Andrew Roberts as a person with significant control on 2024-11-01

View Document

02/06/252 June 2025 NewDirector's details changed for Mr David Andrew Roberts on 2025-06-01

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

12/05/2512 May 2025 Registered office address changed from 21 Hardshaw Street St. Helens WA10 1rd England to 24-28 Claughton Street St. Helens WA10 1RZ on 2025-05-12

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/11/2228 November 2022 Registered office address changed from 21a Hardshaw Street St. Helens Merseyside WA10 1QX England to 21 Hardshaw Street St. Helens WA10 1rd on 2022-11-28

View Document

28/11/2228 November 2022 Registered office address changed from 21 Hardshaw Street St. Helens WA10 1rd England to 21 Hardshaw Street St. Helens WA10 1rd on 2022-11-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/10/1931 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

13/03/1913 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW ROBERTS / 03/07/2015

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 21A HARDSHAW STREET ST. HELENS MERSEYSIDE WA10 1QX ENGLAND

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 4 BUTTERCUP WAY PICKMERE KNUTSFORD WA16 0WD

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/02/155 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/02/147 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074866620001

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/03/138 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/01/1323 January 2013 PREVSHO FROM 31/01/2013 TO 31/05/2012

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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