A A J R SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
23/07/2423 July 2024 | Compulsory strike-off action has been discontinued |
21/07/2421 July 2024 | Cessation of Andrew Miller as a person with significant control on 2024-07-21 |
21/07/2421 July 2024 | Micro company accounts made up to 2022-01-31 |
21/07/2421 July 2024 | Termination of appointment of Andrew Miler as a director on 2024-07-21 |
21/07/2421 July 2024 | Registered office address changed from 4 Deeping Avenue Manchester M16 8NG England to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2024-07-21 |
21/11/2321 November 2023 | Registered office address changed from 43 Morley Avenue Morley Avenue Manchester M14 7HB England to 4 Deeping Avenue Manchester M16 8NG on 2023-11-21 |
21/11/2321 November 2023 | Termination of appointment of Anthony Richard as a director on 2023-11-09 |
21/11/2321 November 2023 | Notification of Andrew Miller as a person with significant control on 2023-11-09 |
19/11/2319 November 2023 | Appointment of Mr Andrew Miler as a director on 2023-11-06 |
19/11/2319 November 2023 | Cessation of Anthony Richard as a person with significant control on 2023-11-06 |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
02/08/222 August 2022 | Registered office address changed from , 37 Trafford Grove Trafford Grove, Stretford, Manchester, M32 8LN, England to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2022-08-02 |
04/07/224 July 2022 | Registered office address changed from , 43 Morley Avenue, Manchester, M14 7HB, England to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2022-07-04 |
01/04/221 April 2022 | Termination of appointment of Sarah Wilbraham as a director on 2022-04-01 |
01/04/221 April 2022 | Termination of appointment of Maureen Pratrisha Richards as a secretary on 2022-04-01 |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
05/02/225 February 2022 | Micro company accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
26/02/2126 February 2021 | Registered office address changed from , 286 Cornishway, Manchester, M22 1st, England to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2021-02-26 |
11/02/2111 February 2021 | Registered office address changed from , 43 Morley Avenue, Manchester, M14 7HB, England to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2021-02-11 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 37 TRAFFORD GROVE STRETFORD MANCHESTER M32 8LN ENGLAND |
04/01/214 January 2021 | Registered office address changed from , 37 Trafford Grove, Stretford, Manchester, M32 8LN, England to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2021-01-04 |
04/01/214 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARDS / 04/01/2021 |
04/01/214 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RICHARD |
04/01/214 January 2021 | CESSATION OF SARAH WILBRAHAM AS A PSC |
21/12/2021 December 2020 | CESSATION OF ANTHONY RICHARD AS A PSC |
18/05/2018 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WILBRAHAM |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY RICHARDS / 18/05/2020 |
18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARDS / 18/05/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 43 MORLEY AVENUE MANCHESTER M14 7HB UNITED KINGDOM |
03/01/203 January 2020 | Registered office address changed from , 43 Morley Avenue, Manchester, M14 7HB, United Kingdom to 5 Glendevon Place Whitefield Manchester Lancashire M45 6EH on 2020-01-03 |
02/01/202 January 2020 | DIRECTOR APPOINTED MRS SARAH WILBRAHAM |
07/02/197 February 2019 | SECRETARY APPOINTED MRS MAUREEN PRATRISHA RICHARDS |
29/01/1929 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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