AJS PROFILES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

22/08/2422 August 2024 Appointment of Mr Steven Nathaniel Harris as a director on 2024-08-22

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

25/09/2325 September 2023 Purchase of own shares.

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

24/04/2324 April 2023 Change of details for Mr Neil Webb as a person with significant control on 2023-02-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

24/04/2324 April 2023 Cessation of Jeremy John Gould as a person with significant control on 2023-02-28

View Document

03/04/233 April 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

03/04/233 April 2023 Purchase of own shares.

View Document

28/02/2328 February 2023 Termination of appointment of Jeremy John Gould as a director on 2023-02-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/08/215 August 2021 Change of details for Mr Neil Webb as a person with significant control on 2021-04-22

View Document

05/08/215 August 2021 Change of details for Mr Jeremy John Gould as a person with significant control on 2021-04-22

View Document

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

View Accounts

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

03/07/193 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

23/07/1823 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

21/06/1721 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SHANIAN / 28/11/2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/01/1628 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR NEIL WEBB

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR JEREMY JOHN GOULD

View Document

15/06/1515 June 2015 PREVEXT FROM 30/11/2014 TO 30/04/2015

View Document

15/12/1415 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 152 HALESOWEN ROAD OLD HILL CRADLEY HEATH WEST MIDLANDS B64 5LP

View Document

18/11/1318 November 2013 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