AJS PROJECT HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Director's details changed for Mr Andrew John Springford on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mr Andrew John Springford as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB United Kingdom to 13 Liverpool Road North Maghull Merseyside L31 2HB on 2025-04-10

View Document

10/04/2510 April 2025 Secretary's details changed for Mr Andrew John Springford on 2025-04-10

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112614560002

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112614560001

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

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

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

01/05/181 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN SPRINGFORD / 01/05/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN SPRINGFORD / 19/03/2018

View Document

01/05/181 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SPRINGFORD / 19/03/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPRINGFORD / 19/03/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SPRINGFORD / 01/05/2018

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM MCPARLAND WILLIAMS LTD 13 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB UNITED KINGDOM

View Document

19/03/1819 March 2018 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