A.J.P. SAFETY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Director's details changed for Mr Rasib Hussain on 2024-07-01

View Document

01/07/241 July 2024 Registered office address changed from 1st Floor 6 Bevis Marks London EC3A 7BA England to 45 Pont Street Knightsbridge London SW1X 0BD on 2024-07-01

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 6 BEVIS MARKS LONDON EC3A 7BA ENGLAND

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 1 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR RASIB HUSSAIN

View Document

21/09/1821 September 2018 CESSATION OF HELEN LOUISE PRICE AS A PSC

View Document

06/04/186 April 2018 CESSATION OF HELEN LOUISE PRICE AS A PSC

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAGASHNIE PILLAY

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY HELEN PRICE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN PRICE

View Document

05/04/185 April 2018 CESSATION OF ANDREW JOHN PRICE AS A PSC

View Document

05/04/185 April 2018 CESSATION OF ANDREW JOHN PRICE AS A PSC

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MISS PRAGASHNIE PILLAY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE PRICE

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN PRICE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

16/09/1616 September 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE PRICE / 06/04/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE PRICE / 06/04/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PRICE / 06/04/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE PRICE / 30/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PRICE / 30/09/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/11/0810 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/07/0523 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 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