AJT MANAGED IT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewRegistered office address changed from 1 Wilmington Parade Brighton BN1 8JJ England to 1 Wilmington Parade Brighton BN1 8JJ on 2025-07-09

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

13/06/2513 June 2025 Registered office address changed from The Counting House 38 Park Crescent Brighton BN2 3HB England to The Counting House Oakendene Industrial Estate Bolney Road Cowfold Horsham RH13 8AZ on 2025-06-13

View Document

03/06/253 June 2025 Registered office address changed from The Counting House 6 Grange Close Brighton BN1 6AP England to The Counting House 38 Park Crescent Brighton BN2 3HB on 2025-06-03

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-08-27

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

13/11/2413 November 2024

View Document

27/08/2427 August 2024 Annual accounts for year ending 27 Aug 2024

View Accounts

13/06/2413 June 2024 Notification of Matthew Artley as a person with significant control on 2024-05-31

View Document

13/06/2413 June 2024 Notification of Russell Walker as a person with significant control on 2024-05-31

View Document

13/06/2413 June 2024 Previous accounting period shortened from 2024-08-27 to 2024-05-31

View Document

13/06/2413 June 2024 Cessation of Ajt It Holdings Limited as a person with significant control on 2024-05-31

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-08-27

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

27/08/2327 August 2023 Annual accounts for year ending 27 Aug 2023

View Accounts

22/08/2322 August 2023 Registered office address changed from The Coach House 13 Eaton Grove Hove BN3 3PH England to The Counting House 6 Grange Close Brighton BN1 6AP on 2023-08-22

View Document

24/05/2324 May 2023 Director's details changed for Mr Andrew John Taylor on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to The Coach House 13 Eaton Grove Hove BN3 3PH on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Matthew David Artley on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Anthony George Tristram on 2023-05-24

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-08-27

View Document

20/01/2320 January 2023 Appointment of Mr Matthew David Artley as a director on 2023-01-16

View Document

19/01/2319 January 2023 Cessation of Andrew John Taylor as a person with significant control on 2023-01-16

View Document

19/01/2319 January 2023 Notification of Ajt It Holdings Limited as a person with significant control on 2023-01-16

View Document

27/08/2227 August 2022 Annual accounts for year ending 27 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-27

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

05/08/215 August 2021 Current accounting period extended from 2021-02-28 to 2021-08-27

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR RUSSELL MARK WALKER

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR ANTHONY GEORGE TRISTRAM

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR LUKE PAUL CROSSLEY

View Document

03/02/213 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CHANGE PERSON AS DIRECTOR

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN UNITED KINGDOM

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN TAYLOR / 23/09/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TAYLOR / 23/09/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

17/02/2017 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 200

View Document

06/02/196 February 2019 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