AJI ACCOUNTING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Benjamin Isaacs as a director on 2025-07-30

View Document

22/04/2522 April 2025 Micro company accounts made up to 2025-01-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

14/02/2514 February 2025 Termination of appointment of Benjamin Edward Isaacs as a director on 2024-08-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

12/02/2412 February 2024 Appointment of Mr Justin Edward Isaacs as a director on 2024-02-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/11/2126 November 2021 Director's details changed for Mr Benjamin Edward Isaacs on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Mr Benjamin Edward Isaacs as a person with significant control on 2021-11-26

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2123 January 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD ISAACS / 23/01/2021

View Document

23/01/2123 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD ISAACS / 23/01/2021

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD ISAACS / 28/05/2019

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN EDWARD ISAACS

View Document

30/07/1830 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/02/16

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ISAACS

View Document

24/05/1824 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/02/2017

View Document

08/05/188 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/05/188 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

08/05/188 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/03/1827 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE ISAACS

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/06/1628 June 2016 DIRECTOR APPOINTED MR BENJAMIN EDWARD ISAACS

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ISAACS

View Document

09/05/169 May 2016 06/04/15 STATEMENT OF CAPITAL GBP 100

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR BENJAMIN EDWARD ISAACS

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 01/12/11 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM, THE CORNER SHOP, 1 HENRY STREET, RUABON, WREXHAM, LL14 1UG

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/03/1016 March 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/10

View Document

04/03/104 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ISAACS / 03/03/2010

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/099 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: THE CORNER SHOP, 1 HENRY STREET, RUABON, WREXHAM LL14 6NS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 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