AJ ACCESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
24/03/2524 March 2025 | Application to strike the company off the register |
18/11/2418 November 2024 | Accounts for a dormant company made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
29/01/2129 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 4 CALDERDALE AVENUE NEWCASTLE UPON TYNE NE6 4HN UNITED KINGDOM |
17/10/1917 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 20 CALDER WALK SUNNISIDE GATESHEAD TYNE AND WEAR NE16 5XS ENGLAND |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 4 CALDERDALE AVENUE NEWCASTLE UPON TYNE NE6 4HN ENGLAND |
28/09/1828 September 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN JOSEPH THOMPSON / 16/05/2018 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH THOMPSON / 16/05/2018 |
27/09/1727 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
15/07/1615 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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