AJB TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-03 with updates |
19/04/2519 April 2025 | Registered office address changed from C/O Ajs Accountants Ltd Gibson House Ermine Business Park Huntingdon Cambridgeshire PE29 6XU United Kingdom to Wittas House Co Anderson + Anderson Accountancy Services Two Rivers, Station Lane Witney OX28 4BH on 2025-04-19 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-05-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-03 with updates |
10/08/2310 August 2023 | Director's details changed for Mr Andre Johann Becker on 2023-08-09 |
10/08/2310 August 2023 | Change of details for Mrs Barbara Jean Becker as a person with significant control on 2023-08-09 |
10/08/2310 August 2023 | Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX United Kingdom to C/O Ajs Accountants Ltd Gibson House Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2023-08-10 |
10/08/2310 August 2023 | Director's details changed for Mrs Barbara Jean Becker on 2023-08-09 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-03 with updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-03 with updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-05-31 |
11/11/2111 November 2021 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 2021-11-11 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 2A CHEQUERS COURT HUNTINGDON CAMBRIDGESHIRE PE29 3LJ UNITED KINGDOM |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
28/10/1328 October 2013 | DIRECTOR APPOINTED MR ANDRE JOHANN BECKER |
03/05/133 May 2013 | 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