AJ RAIL AND CIVIL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

08/09/258 September 2025 NewChange of details for Mr Alun John Griffiths as a person with significant control on 2025-09-05

View Document

28/08/2528 August 2025 NewSatisfaction of charge 140307030001 in full

View Document

19/05/2519 May 2025 Appointment of Mr Alun John Grifiths as a director on 2025-03-14

View Document

19/05/2519 May 2025 Cessation of Tracy Potter Grayson as a person with significant control on 2025-03-14

View Document

19/05/2519 May 2025 Termination of appointment of Tracy Potter Grayson as a director on 2025-03-14

View Document

19/05/2519 May 2025 Notification of Alun John Griffiths as a person with significant control on 2025-03-14

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

19/05/2519 May 2025 Cessation of Frankie Rayner as a person with significant control on 2025-03-14

View Document

05/05/255 May 2025 Registered office address changed from 3rd Floor 86-90 Paul Street London Greater London EC2A 4NE England to 130 Wyncliffe Gardens Cardiff CF23 7FB on 2025-05-05

View Document

25/04/2525 April 2025 Termination of appointment of Frankie Rayner as a director on 2025-04-22

View Document

25/04/2525 April 2025 Termination of appointment of Alun John Griffiths as a director on 2025-04-14

View Document

09/04/259 April 2025 Director's details changed for Miss Tracy Potter Grayson on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mr Frankie Rayner on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Miss Tracy Potter Grayson on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Miss Tracy Potter Grayson as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Mr Frankie Rayner as a person with significant control on 2025-04-09

View Document

07/04/257 April 2025 Registered office address changed from 6 Anchor Court Penclawdd Swansea SA4 3GX to 3rd Floor 86-90 Paul Street London Greater London EC2A 4NE on 2025-04-07

View Document

18/03/2518 March 2025 Change of details for Miss Tracey Potter Grayson as a person with significant control on 2025-03-14

View Document

18/03/2518 March 2025 Director's details changed for Miss Tracey Potter Grayson on 2025-03-14

View Document

14/03/2514 March 2025 Notification of Tracey Potter Grayson as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Cessation of Alun John Griffiths as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mr Frankie Rayner as a director on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mrs Tracey Potter Grayson as a director on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

14/03/2514 March 2025 Notification of Frankie Rayner as a person with significant control on 2025-03-14

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-03-06

View Document

13/11/2413 November 2024 Amended total exemption full accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Amended micro company accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Registered office address changed from PO Box 4385 14030703 - Companies House Default Address Cardiff CF14 8LH to 6 Anchor Court Penclawdd Swansea SA4 3GX on 2024-07-31

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

24/05/2424 May 2024 Registered office address changed to PO Box 4385, 14030703 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-24

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-05-05 with updates

View Document

08/01/248 January 2024 Termination of appointment of Lee Charles Chapman as a director on 2023-05-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Registered office address changed from 130 Wyncliffe Gardens Cardiff CF23 7FB Wales to 53 Walter Street Tredegar NP22 4JJ on 2023-09-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

06/04/236 April 2023 Appointment of Mr Lee Charles Chapman as a director on 2023-04-01

View Document

06/04/236 April 2023 Registered office address changed from 6 Anchor Court Penclawdd Swansea SA4 3GX Wales to 130 Wyncliffe Gardens Cardiff CF23 7FB on 2023-04-06

View Document

22/03/2322 March 2023 Registration of charge 140307030001, created on 2023-03-17

View Document

06/04/226 April 2022 Incorporation

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