AJH SUPPORT SERVICES LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 Application to strike the company off the register

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Registered office address changed from 5 Jewell Close Great Staughton St Neots Cambs PE19 5DR United Kingdom to 5 Jewell Close Great Staughton St Neots Cambs on 2023-05-10

View Document

09/05/239 May 2023 Registered office address changed from 4 the Causeway Gt Staughton St Neots Cambs PE19 5BA to 5 Jewell Close Great Staughton St Neots Cambs PE19 5DR on 2023-05-09

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

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

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

28/07/2028 July 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

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

17/08/1917 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN ALBERT HOUSEAGO / 30/05/2019

View Document

17/08/1917 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN ALBERT HOUSEAGO / 30/05/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 11 BEACHAMPSTEAD ROAD GREAT STAUGHTON ST NEOTS CAMBRIDGESHIRE PE19 5DX UNITED KINGDOM

View Document

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

View Accounts

12/09/1812 September 2018 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