AJ CONTRACTS (FALKIRK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Registered office address changed from 20 Polwarth Avenue Brightons Falkirk FK2 0HL Scotland to 72 Grahamsdyke Street Laurieston Falkirk FK2 9LZ on 2025-02-26

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

05/12/225 December 2022 Change of details for Mr Andrew Barker as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Change of details for Ms Carol Johnston as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Director's details changed for Mr Andrew Barker on 2022-12-01

View Document

05/12/225 December 2022 Registered office address changed from 2 Majors Loan Falkirk FK1 5AB Scotland to 20 Polwarth Avenue Brightons Falkirk FK2 0HL on 2022-12-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

17/01/2217 January 2022 Registered office address changed from 7 Grange Place Redding Falkirk FK2 9UP Scotland to 2 Majors Loan Falkirk FK1 5AB on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Andrew Barker as a person with significant control on 2022-01-14

View Document

17/01/2217 January 2022 Change of details for Ms Carol Johnston as a person with significant control on 2022-01-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW BARKER / 31/08/2019

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW BARKER / 19/08/2019

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL JOHNSTON

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW BARKER / 01/01/2020

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 22 ALMOND STREET GRANGEMOUTH FK3 8LU SCOTLAND

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARKER / 02/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW BARKER / 02/10/2019

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JASON SUDDABY

View Document

02/10/192 October 2019 CESSATION OF JASON SUDDABY AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 6 THE WYND CUMBERNAULD G67 2SU SCOTLAND

View Document

27/09/1627 September 2016 CURRSHO FROM 30/09/2017 TO 31/08/2017

View Document

16/09/1616 September 2016 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