AIJ SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 16/09/2516 September 2025 | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 | First Gazette notice for compulsory strike-off |
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 14/05/2514 May 2025 | Registered office address changed from 30 Gunning Road Grays RM17 6UQ England to 11 Turold Road Turold Road Stanford-Le-Hope SS17 8EP on 2025-05-14 |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 13/05/2513 May 2025 | Compulsory strike-off action has been suspended |
| 13/05/2513 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 10/08/2010 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ABIODUN JAMES IDOWU / 27/11/2018 |
| 27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 6A SLEWINS LANE SLEWINS LANE HORNCHURCH ESSEX RM11 2BZ UNITED KINGDOM |
| 27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABIODUN JAMES IDOWU / 27/11/2018 |
| 10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 16/05/1616 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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