AARON JAMES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Change of details for Mr David Andrew Roberts as a person with significant control on 2024-11-01 |
02/06/252 June 2025 New | Director's details changed for Mr David Andrew Roberts on 2025-06-01 |
30/05/2530 May 2025 | Micro company accounts made up to 2024-05-31 |
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 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
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 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
14/11/2114 November 2021 | Unaudited abridged accounts made up to 2020-05-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/10/1931 October 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
13/03/1913 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/02/164 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW ROBERTS / 03/07/2015 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 21A HARDSHAW STREET ST. HELENS MERSEYSIDE WA10 1QX ENGLAND |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 4 BUTTERCUP WAY PICKMERE KNUTSFORD WA16 0WD |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/02/155 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/02/147 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
19/11/1319 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074866620001 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/03/138 March 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
26/01/1326 January 2013 | DISS40 (DISS40(SOAD)) |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/01/1323 January 2013 | PREVSHO FROM 31/01/2013 TO 31/05/2012 |
15/01/1315 January 2013 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/02/127 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
10/01/1110 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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