AJH DESIGN & CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
| 19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
| 18/07/2518 July 2025 | Confirmation statement made on 2025-03-05 with no updates |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/05/233 May 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-05 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM THE OLD DRYER HINTON BUSINESS PARK TARRANT HINTON BLANDFORD FORUM DORSET DT11 8JF ENGLAND |
| 30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
| 27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE PROUDLEY |
| 27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HATHAWAY / 27/03/2018 |
| 27/03/1827 March 2018 | DIRECTOR APPOINTED MISS EMMA LOUISE PROUDLEY |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/08/1613 August 2016 | DISS40 (DISS40(SOAD)) |
| 10/08/1610 August 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 4 NEW COTTAGES WINTERBORNE ANDERSON BLANDFORD FORUM DORSET DT11 9HE |
| 19/07/1619 July 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 07/06/167 June 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/10/1513 October 2015 | DISS40 (DISS40(SOAD)) |
| 12/10/1512 October 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 10/09/1510 September 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 14/07/1514 July 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/05/1415 May 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/07/1313 July 2013 | DISS40 (DISS40(SOAD)) |
| 12/07/1312 July 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 02/07/132 July 2013 | FIRST GAZETTE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/07/1221 July 2012 | DISS40 (DISS40(SOAD)) |
| 19/07/1219 July 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 03/07/123 July 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/06/112 June 2011 | APPOINTMENT TERMINATED, SECRETARY NICK CLAYDON |
| 02/06/112 June 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
| 12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/05/1018 May 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HATHAWAY / 05/03/2010 |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/09/0926 September 2009 | DISS40 (DISS40(SOAD)) |
| 23/09/0923 September 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
| 07/07/097 July 2009 | FIRST GAZETTE |
| 05/03/085 March 2008 | 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