AJC ASSESSMENTS LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Change of details for Mr Andrew Johnson as a person with significant control on 2025-06-20 |
01/05/251 May 2025 | Confirmation statement made on 2025-03-24 with no updates |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Registered office address changed from Meadow Cottage Park Close Brockenhurst SO42 7TG England to 4 Brunswick Place Southampton SO15 2AN on 2024-02-27 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
02/08/232 August 2023 | Secretary's details changed for Power Secretaries Limited on 2023-08-02 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Secretary's details changed for Power Secretaries Limited on 2021-10-19 |
14/07/2114 July 2021 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Meadow Cottage Park Close Brockenhurst SO42 7TG on 2021-07-14 |
08/07/218 July 2021 | Change of details for Mr Andrew Johnson as a person with significant control on 2018-12-25 |
08/07/218 July 2021 | Cessation of Jane Louise Coyle as a person with significant control on 2018-12-25 |
08/07/218 July 2021 | Confirmation statement made on 2021-03-24 with updates |
08/07/218 July 2021 | Termination of appointment of Jane Louise Coyle as a director on 2018-12-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | 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 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHNSON / 28/03/2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/12/162 December 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
13/04/1613 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 13/05/2015 |
23/04/1523 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014 |
25/03/1425 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/07/0922 July 2009 | DISS40 (DISS40(SOAD)) |
21/07/0921 July 2009 | FIRST GAZETTE |
21/07/0921 July 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/12/0714 December 2007 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 8C HIGH STREET SOUTHAMPTON SO14 2DH |
25/06/0725 June 2007 | SECRETARY RESIGNED |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: C/O LAWDIT SOLICITORS 1 BRUNSWICK PLACE SOUTHAMPTON SO15 2AN |
11/05/0711 May 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | 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