AJC SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Secretary's details changed for Mr Andrew John Cutforth on 2023-11-10 |
10/11/2310 November 2023 | Director's details changed for Mr Andrew John Cutforth on 2023-11-10 |
10/11/2310 November 2023 | Registered office address changed from 3 Allerton Close Barnack Stamford Lincs PE9 9EJ to 183 Main Street Yaxley Peterborough Cambs PE7 3LD on 2023-11-10 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
10/11/2310 November 2023 | Director's details changed for Mrs Lucy Margaret Cutforth on 2023-11-10 |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/06/1920 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/01/1511 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/01/1411 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
08/12/128 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARGARET CUTFORTH / 11/01/2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CUTFORTH / 11/01/2010 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/07/0930 July 2009 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM TOLETHORPE LODGE 49 PINCHBECK ROAD SPALDING LINCS PE11 1QF |
05/01/095 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/09/082 September 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
03/01/083 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 23 ST GEORGES STREET STAMFORD PE9 2BJ |
05/01/075 January 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