AJ HIGHWAY CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Notification of Angela Trotman as a person with significant control on 2017-02-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JAMIESON / 01/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN JAMIESON / 01/03/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN JAMIESON / 13/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JAMIESON / 13/09/2017

View Document

28/09/1728 September 2017 Registered office address changed from , 31 Salutation Road Darlington, Co. Durham, DL3 8JN, England to 7 Greyfriars Close Darlington Co Durham DL3 8UA on 2017-09-28

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 31 SALUTATION ROAD DARLINGTON CO. DURHAM DL3 8JN ENGLAND

View Document

23/02/1723 February 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

22/02/1722 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FREGATE LIMITED


  • 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