AJN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewRegistered office address changed from Buzz Trampoline Park Ty Glas Avenue Llanishen Cardiff CF14 5DX Wales to 10 Royal Crescent Bath BA1 2LR on 2025-10-02

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Cessation of Nigel Henry Willetts as a person with significant control on 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-01-30 with updates

View Document

11/04/2511 April 2025 Termination of appointment of Nigel Henry Willetts as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

30/01/2230 January 2022 Notification of Alun Lewis as a person with significant control on 2021-12-30

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 CESSATION OF JEREMY CLEMENT JAMES AS A PSC

View Document

30/01/2030 January 2020 CESSATION OF ALUN LEWIS AS A PSC

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM GO AIR TRAMPOLINE PARK TY GLAS AVENUE LLANISHEN CARDIFF CF14 5DX UNITED KINGDOM

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL HENRY WILLETS / 04/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY WILLETS / 14/09/2018

View Document

23/08/1823 August 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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