AJB ELECTRICAL DESIGN LIMITED

Company Documents

DateDescription
18/10/1918 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / AARON BECKETT / 01/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / AARON BECKETT / 01/02/2019

View Document

21/09/1821 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/10/175 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / AARON BECKETT / 11/02/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / AARON BECKETT / 20/06/2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM SOLENT HOUSE, 107A ALMA ROAD PORTSWOOD SOUTHAMPTON HAMPSHIRE SO14 6UY

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET BECKETT / 15/03/2016

View Document

11/03/1611 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / AARON BECNKETT / 14/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/04/1120 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MRS SUSAN MARGARET BECKETT

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON BECNKETT / 01/11/2009

View Document

16/03/1016 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED AARON BECNKETT

View Document

05/03/085 March 2008 SECRETARY APPOINTED SUSAN MARGARET BECKETT

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 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