JOHN AINSLEY CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-02-25 with no updates |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
23/02/2423 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-03 with updates |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
14/02/2014 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
11/02/1911 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | APPOINTMENT TERMINATED, SECRETARY KAREN AINSLEY |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
21/02/1421 February 2014 | DIRECTOR APPOINTED MRS HAMIDA KHANUM AINSLEY |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/02/1421 February 2014 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 21 COOPERATIVE TERRACE WINDY NOOK GATESHEAD TYNE AND WEAR NE10 9BF |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/05/115 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/07/108 July 2010 | APPOINTMENT TERMINATED, SECRETARY JENNIFER AINSLEY |
08/07/108 July 2010 | SECRETARY APPOINTED MISS KAREN JANE AINSLEY |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 5 SEATON CROFT ANNITSFORD CRAMLINGTON NORTHUMBERLAND NE23 7LA |
12/05/1012 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN AINSLEY / 03/05/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/05/0819 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/06/078 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
01/06/051 June 2005 | DIRECTOR RESIGNED |
01/06/051 June 2005 | SECRETARY RESIGNED |
01/06/051 June 2005 | NEW SECRETARY APPOINTED |
01/06/051 June 2005 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
03/05/053 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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