AJS BULK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

19/01/2419 January 2024 Appointment of Mr Peter Ealey as a director on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/06/2317 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Registration of charge 069330030003, created on 2023-01-25

View Document

26/01/2326 January 2023 Cessation of Nicola Smith as a person with significant control on 2023-01-25

View Document

26/01/2326 January 2023 Termination of appointment of Lorraine Smith as a director on 2023-01-25

View Document

26/01/2326 January 2023 Termination of appointment of Nicola Smith as a director on 2023-01-25

View Document

26/01/2326 January 2023 Notification of Iddon Smith Holdings Ltd as a person with significant control on 2023-01-25

View Document

26/01/2326 January 2023 Termination of appointment of Anthony James Smith as a director on 2023-01-25

View Document

26/01/2326 January 2023 Appointment of Mr John Russell Iddon as a director on 2023-01-25

View Document

26/01/2326 January 2023 Cessation of Anthony Smith as a person with significant control on 2023-01-25

View Document

26/01/2326 January 2023 Cessation of Lorraine Smith as a person with significant control on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SMITH / 05/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA SMITH / 05/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE SMITH

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SMITH

View Document

04/10/184 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2018

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SMITH

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SWINDELLS / 21/09/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 3.00

View Document

11/09/1711 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM STEADPLAN ASHFIELD WAY WHITEHALL ROAD INDUSTRIAL ESTATE LEEDS LS12 5JB

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SWINDELLS / 16/01/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SWINDELLS / 16/01/2016

View Document

17/08/1617 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 SUB-DIVISION 15/01/16

View Document

27/01/1627 January 2016 SUB-DIVISION 15/01/16

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MISS LORRAINE SMITH

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MRS NICOLA SWINDELLS

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 28/01/15 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM STEADPLAN SALTHILL INDUSTRIAL ESTATE LINCOLN WAY CLITHEROE LANCASHIRE BB7 1QL ENGLAND

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY SMITH / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR JAMES ANTHONY SMITH

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 21 WOODLANDS PARK WHALLEY LANCASHIRE BB7 9UG UNITED KINGDOM

View Document

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/103 September 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

17/08/1017 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/06/0912 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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