AJD COURIERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Appointment of Mr Joseph Copeland as a director on 2025-09-03 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
28/01/2528 January 2025 | Change of details for Mr Joseph Copeland as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Change of details for Mr Andrew Desmond David-Brown as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Registered office address changed from Reverside Mill Mountbatten Way Congleton Cheshire CW12 1DY England to Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY on 2025-01-28 |
15/01/2515 January 2025 | Termination of appointment of Joseph Copeland as a director on 2025-01-15 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Satisfaction of charge 124193010004 in full |
17/04/2417 April 2024 | Appointment of Mr Christopher Andrew Parton as a director on 2024-04-17 |
17/04/2417 April 2024 | Registered office address changed from 29 James Clarke Road Winsford CW7 2GT England to Reverside Mill Mountbatten Way Congleton Cheshire CW12 1DY on 2024-04-17 |
11/04/2411 April 2024 | Registration of charge 124193010004, created on 2024-04-04 |
26/03/2426 March 2024 | Satisfaction of charge 124193010001 in full |
13/03/2413 March 2024 | Registration of charge 124193010003, created on 2024-03-08 |
09/02/249 February 2024 | Change of details for Mr Andrew Desmond David-Brown as a person with significant control on 2024-02-04 |
09/02/249 February 2024 | Director's details changed for Mr Andrew Desmond David-Brown on 2024-02-04 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Micro company accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Termination of appointment of David Eric Sayce as a director on 2023-07-20 |
20/07/2320 July 2023 | Appointment of Mr David Eric Sayce as a director on 2023-07-10 |
24/04/2324 April 2023 | Change of details for Mr Joseph Copeland as a person with significant control on 2023-04-24 |
24/04/2324 April 2023 | Registered office address changed from 8 Tanhouse Yard Congleton CW12 1JU England to 29 James Clarke Road Winsford CW7 2GT on 2023-04-24 |
24/04/2324 April 2023 | Director's details changed for Mr Joseph Copeland on 2023-04-24 |
01/03/231 March 2023 | Registration of charge 124193010002, created on 2023-02-28 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
20/01/2320 January 2023 | Director's details changed for Mr Joe Copeland on 2023-01-18 |
20/01/2320 January 2023 | Change of details for Mr Joe Copeland as a person with significant control on 2023-01-18 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Certificate of change of name |
14/11/2214 November 2022 | Director's details changed for Mr Joe Copeland on 2022-11-14 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Director's details changed for Mr Joe Copeland on 2021-12-13 |
13/12/2113 December 2021 | Change of details for Mr Joe Copeland as a person with significant control on 2021-12-13 |
07/12/217 December 2021 | Registered office address changed from 175 Graham Road Ranmoor Sheffield South Yorkshire S10 3GP United Kingdom to 8 Tanhouse Yard Congleton CW12 1JU on 2021-12-07 |
10/11/2110 November 2021 | Registration of charge 124193010001, created on 2021-11-08 |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
12/01/2112 January 2021 | DIRECTOR APPOINTED MR ANDREW DESMOND DAVID-BROWN |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | CURREXT FROM 31/03/2020 TO 31/12/2020 |
23/01/2023 January 2020 | CURRSHO FROM 31/01/2021 TO 31/03/2020 |
22/01/2022 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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