AJ STRESS CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/01/228 January 2022 | Voluntary strike-off action has been suspended |
| 08/01/228 January 2022 | Voluntary strike-off action has been suspended |
| 21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
| 21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
| 12/12/2112 December 2021 | Application to strike the company off the register |
| 05/12/215 December 2021 | Registered office address changed from 2 Robbins Court Emersons Green Bristol BS16 7BG England to 287 Badminton Road Downend Bristol BS16 6NU on 2021-12-05 |
| 26/07/2126 July 2021 | Appointment of Mr Andrew James Harris as a secretary on 2021-07-23 |
| 23/07/2123 July 2021 | Registered office address changed from 2 Robbins Court 2 Robbins Court Emersons Green BS16 7BG United Kingdom to 2 Robbins Court Emersons Green Bristol BS16 7BG on 2021-07-23 |
| 23/07/2123 July 2021 | Termination of appointment of Sharon Mcclean Harris as a secretary on 2021-07-23 |
| 23/07/2123 July 2021 | Cessation of Sharon Mcclean Harris as a person with significant control on 2021-07-23 |
| 23/07/2123 July 2021 | Registered office address changed from 8 Harford Close Coombe Dingle Bristol BS9 2QD England to 2 Robbins Court 2 Robbins Court Emersons Green BS16 7BG on 2021-07-23 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/02/174 February 2017 | REGISTERED OFFICE CHANGED ON 04/02/2017 FROM 2 ROBBINS COURT EMERSONS GREEN BRISTOL BS16 7BG ENGLAND |
| 04/02/174 February 2017 | REGISTERED OFFICE CHANGED ON 04/02/2017 FROM 41 VICTORIA AVENUE REDFIELD BRISTOL BS5 9NE |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/04/1624 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/04/1524 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/04/148 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/04/1321 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/04/1227 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/04/1129 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
| 13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/05/106 May 2010 | VARYING SHARE RIGHTS AND NAMES |
| 28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HARRIS / 28/03/2010 |
| 28/04/1028 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
| 19/01/1019 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 27/04/0927 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
| 04/12/084 December 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
| 10/07/0810 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 28/03/0728 March 2007 | 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