AJAX MACHINE TOOLS INTERNATIONAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-01 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/12/243 December 2024 | Second filing of a statement of capital following an allotment of shares on 2010-06-01 |
10/04/2410 April 2024 | Appointment of Mr Peter Savin as a director on 2024-02-19 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/11/2323 November 2023 | Change of details for Mr William Savin as a person with significant control on 2016-04-06 |
14/06/2314 June 2023 | Change of details for Mr William Savin as a person with significant control on 2023-05-16 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/05/229 May 2022 | Director's details changed for Mr William Savin on 2022-04-26 |
09/05/229 May 2022 | Change of details for Mr William Savin as a person with significant control on 2022-04-26 |
09/05/229 May 2022 | Secretary's details changed for Mrs Catherine Joan Savin on 2022-04-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Satisfaction of charge 068646670005 in full |
14/01/2214 January 2022 | Satisfaction of charge 068646670006 in full |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Registration of charge 068646670007, created on 2021-11-12 |
02/08/212 August 2021 | Termination of appointment of Peter William Savin as a director on 2021-07-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | DIRECTOR APPOINTED MR PETER WILLIAM SAVIN |
14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068646670006 |
06/06/176 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068646670005 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 89 MILFORD RD LYMINGTON HAMPSHIRE SO41 8DN |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/06/1513 June 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068646670004 |
14/05/1414 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068646670003 |
04/03/144 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068646670002 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/11/122 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | DISS40 (DISS40(SOAD)) |
31/07/1231 July 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/07/1231 July 2012 | FIRST GAZETTE |
14/06/1214 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/05/1223 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/10/1120 October 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
30/06/1130 June 2011 | 31/03/11 TOTAL EXEMPTION FULL |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/1019 October 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 100 |
19/10/1019 October 2010 | Statement of capital following an allotment of shares on 2010-06-01 |
29/04/1029 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
22/04/0922 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / CATHIERINE SAVIN / 22/04/2009 |
31/03/0931 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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