A J B S (CONTRACT SERVICES) LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
24/04/2524 April 2025 | Application to strike the company off the register |
08/05/248 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/05/226 May 2022 | Registered office address changed from Woodland Lodge Lodge 20 Dunston Business Village Dunston Staffordshire ST18 9AB England to Woodland Lodge Lodge 20 Dunston Business Village Dunston Staffordshire ST18 9FJ on 2022-05-06 |
06/05/226 May 2022 | Change of details for Concordia Group Limited as a person with significant control on 2022-05-06 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/04/218 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN MACLAUGHLIN / 28/10/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
27/04/1827 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM BARN 2B SOUTH COURTYARD DUNSTON BUSINESS VILLAGE DUNSTON STAFFORDSHIRE ST18 9AB |
05/02/185 February 2018 | PSC'S CHANGE OF PARTICULARS / CONCORDIA GROUP LIMITED / 05/02/2018 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
11/05/1611 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
14/05/1514 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
07/04/157 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/07/1418 July 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
05/06/135 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
13/04/1313 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
20/07/1220 July 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
21/04/1221 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
29/10/1129 October 2011 | DISS40 (DISS40(SOAD)) |
26/10/1126 October 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
11/10/1111 October 2011 | FIRST GAZETTE |
30/08/1130 August 2011 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 16 BROWNING STREET STAFFORD ST16 3AX |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN MACLAUGHLIN / 01/05/2010 |
10/05/1010 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
07/05/097 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | PREVEXT FROM 31/05/2008 TO 31/07/2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/08/0826 August 2008 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: C/O BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD |
13/08/0713 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
09/05/079 May 2007 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06 |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG |
24/11/0624 November 2006 | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | SECRETARY RESIGNED |
26/04/0626 April 2006 | NEW DIRECTOR APPOINTED |
26/04/0626 April 2006 | DIRECTOR RESIGNED |
26/04/0626 April 2006 | NEW SECRETARY APPOINTED |
31/08/0531 August 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