AJS EVENT CATERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

12/03/2412 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from 47 Unit 2 Kevlin Buildings Kevlin Avenue Omagh BT78 1ER Northern Ireland to Unit 2 Kevlin Buildings 47 Kevlin Avenue Omagh BT78 1ER on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 28-32 John Street Omagh BT78 1DW Northern Ireland to 47 Unit 2 Kevlin Buildings Kevlin Avenue Omagh BT78 1ER on 2023-03-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-09-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SHORT

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA DEVLIN

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

15/09/1615 September 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 194 LOUGHMUCK ROAD FINTONA TYRONE BT78 2NF

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 FIRST GAZETTE

View Document

12/10/1512 October 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/06/1425 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/08/128 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/07/1111 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

21/09/1021 September 2010 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

02/09/102 September 2010 DIRECTOR APPOINTED ANDREW SHORT

View Document

02/09/102 September 2010 SECRETARY APPOINTED SANDRA DEVLIN

View Document

02/09/102 September 2010 05/08/10 STATEMENT OF CAPITAL GBP 2

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

01/09/101 September 2010 TRANSFER OF SHARE, ONE SHARE TO BE RAISED 05/08/2010

View Document

06/08/106 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/106 August 2010 ARTICLES OF ASSOCIATION

View Document

06/08/106 August 2010 COMPANY NAME CHANGED CARNBURN TRADING LIMITED CERTIFICATE ISSUED ON 06/08/10

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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