AIJ SERVICES LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

16/09/2516 September 2025 First Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 First Gazette notice for compulsory strike-off

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

13/05/2513 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

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

View Accounts

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

View Accounts

10/08/2010 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR ABIODUN JAMES IDOWU / 27/11/2018

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 6A SLEWINS LANE SLEWINS LANE HORNCHURCH ESSEX RM11 2BZ UNITED KINGDOM

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABIODUN JAMES IDOWU / 27/11/2018

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

16/05/1616 May 2016 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