AJM ELECTRICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mr Alex Mullery on 2025-06-02

View Document

19/06/2519 June 2025 Change of details for Mr Alex Mullery as a person with significant control on 2025-06-02

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

08/12/238 December 2023 Registered office address changed from Office 4 Grove Dairy Farm Business Centre Bobbing Hill, Bobbing Sittingbourne ME9 8NY England to 139 Cudworth Road Willesborough Ashford Kent TN24 0BB on 2023-12-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-29

View Document

03/12/213 December 2021 Micro company accounts made up to 2020-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

28/06/2028 June 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

25/06/1925 June 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 27 PARK VALE KENNINGTON ASHFORD KENT TN24 9NH UNITED KINGDOM

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MULLERY

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/08/1615 August 2016 COMPANY NAME CHANGED A. MULLERY ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 15/08/16

View Document

10/06/1610 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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