AJP ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-12 with updates

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-04-29

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036760390002

View Document

29/03/1829 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036760390001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/12/158 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

09/06/159 June 2015 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 PREVEXT FROM 30/11/2013 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD ENGLISH

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/12/1120 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/02/1117 February 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ENGLISH / 01/11/2009

View Document

23/02/1023 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES ENGLISH / 01/11/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW ENGLISH / 01/11/2009

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED GARY ANDREW ENGLISH

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY APPOINTED KEVIN JAMES ENGLISH

View Document

21/12/0821 December 2008 RETURN MADE UP TO 23/11/08; NO CHANGE OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN MORRISON

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: 33 ROMNEY STREET SALFORD LANCASHIRE M6 6DG

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 26 MARLOW COURT ADLINGTON CHORLEY LANCASHIRE PR7 4LE

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 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