AJAX MACHINE TOOLS INTERNATIONAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Second filing of a statement of capital following an allotment of shares on 2010-06-01

View Document

10/04/2410 April 2024 Appointment of Mr Peter Savin as a director on 2024-02-19

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Change of details for Mr William Savin as a person with significant control on 2016-04-06

View Document

14/06/2314 June 2023 Change of details for Mr William Savin as a person with significant control on 2023-05-16

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Director's details changed for Mr William Savin on 2022-04-26

View Document

09/05/229 May 2022 Change of details for Mr William Savin as a person with significant control on 2022-04-26

View Document

09/05/229 May 2022 Secretary's details changed for Mrs Catherine Joan Savin on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Satisfaction of charge 068646670005 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 068646670006 in full

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Registration of charge 068646670007, created on 2021-11-12

View Document

02/08/212 August 2021 Termination of appointment of Peter William Savin as a director on 2021-07-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 DIRECTOR APPOINTED MR PETER WILLIAM SAVIN

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068646670006

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068646670005

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 89 MILFORD RD LYMINGTON HAMPSHIRE SO41 8DN

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068646670004

View Document

14/05/1414 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068646670003

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068646670002

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

14/06/1214 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/1120 October 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/06/1130 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 01/06/10 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1019 October 2010 Statement of capital following an allotment of shares on 2010-06-01

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHIERINE SAVIN / 22/04/2009

View Document

31/03/0931 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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