AJD COURIERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewAppointment of Mr Joseph Copeland as a director on 2025-09-03

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

28/01/2528 January 2025 Change of details for Mr Joseph Copeland as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Change of details for Mr Andrew Desmond David-Brown as a person with significant control on 2025-01-28

View Document

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

View Document

15/01/2515 January 2025 Termination of appointment of Joseph Copeland as a director on 2025-01-15

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Satisfaction of charge 124193010004 in full

View Document

17/04/2417 April 2024 Appointment of Mr Christopher Andrew Parton as a director on 2024-04-17

View Document

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

View Document

11/04/2411 April 2024 Registration of charge 124193010004, created on 2024-04-04

View Document

26/03/2426 March 2024 Satisfaction of charge 124193010001 in full

View Document

13/03/2413 March 2024 Registration of charge 124193010003, created on 2024-03-08

View Document

09/02/249 February 2024 Change of details for Mr Andrew Desmond David-Brown as a person with significant control on 2024-02-04

View Document

09/02/249 February 2024 Director's details changed for Mr Andrew Desmond David-Brown on 2024-02-04

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of David Eric Sayce as a director on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Mr David Eric Sayce as a director on 2023-07-10

View Document

24/04/2324 April 2023 Change of details for Mr Joseph Copeland as a person with significant control on 2023-04-24

View Document

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

View Document

24/04/2324 April 2023 Director's details changed for Mr Joseph Copeland on 2023-04-24

View Document

01/03/231 March 2023 Registration of charge 124193010002, created on 2023-02-28

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

20/01/2320 January 2023 Director's details changed for Mr Joe Copeland on 2023-01-18

View Document

20/01/2320 January 2023 Change of details for Mr Joe Copeland as a person with significant control on 2023-01-18

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Certificate of change of name

View Document

14/11/2214 November 2022 Director's details changed for Mr Joe Copeland on 2022-11-14

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Director's details changed for Mr Joe Copeland on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Joe Copeland as a person with significant control on 2021-12-13

View Document

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

View Document

10/11/2110 November 2021 Registration of charge 124193010001, created on 2021-11-08

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR ANDREW DESMOND DAVID-BROWN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CURREXT FROM 31/03/2020 TO 31/12/2020

View Document

23/01/2023 January 2020 CURRSHO FROM 31/01/2021 TO 31/03/2020

View Document

22/01/2022 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information