AJS BULK SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-12-31 | 
| 04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with updates | 
| 19/01/2419 January 2024 | Appointment of Mr Peter Ealey as a director on 2024-01-19 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 17/06/2317 June 2023 | Confirmation statement made on 2023-06-12 with no updates | 
| 09/02/239 February 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 27/01/2327 January 2023 | Registration of charge 069330030003, created on 2023-01-25 | 
| 26/01/2326 January 2023 | Cessation of Nicola Smith as a person with significant control on 2023-01-25 | 
| 26/01/2326 January 2023 | Termination of appointment of Lorraine Smith as a director on 2023-01-25 | 
| 26/01/2326 January 2023 | Termination of appointment of Nicola Smith as a director on 2023-01-25 | 
| 26/01/2326 January 2023 | Notification of Iddon Smith Holdings Ltd as a person with significant control on 2023-01-25 | 
| 26/01/2326 January 2023 | Termination of appointment of Anthony James Smith as a director on 2023-01-25 | 
| 26/01/2326 January 2023 | Appointment of Mr John Russell Iddon as a director on 2023-01-25 | 
| 26/01/2326 January 2023 | Cessation of Anthony Smith as a person with significant control on 2023-01-25 | 
| 26/01/2326 January 2023 | Cessation of Lorraine Smith as a person with significant control on 2023-01-25 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES | 
| 05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SMITH / 05/03/2020 | 
| 05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA SMITH / 05/03/2020 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE SMITH | 
| 04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SMITH | 
| 04/10/184 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2018 | 
| 04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SMITH | 
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SWINDELLS / 21/09/2018 | 
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 22/11/1722 November 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 12/09/1712 September 2017 | 24/08/17 STATEMENT OF CAPITAL GBP 3.00 | 
| 11/09/1711 September 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | 
| 01/09/171 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH | 
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM STEADPLAN ASHFIELD WAY WHITEHALL ROAD INDUSTRIAL ESTATE LEEDS LS12 5JB | 
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 17/08/1617 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SWINDELLS / 16/01/2016 | 
| 17/08/1617 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SWINDELLS / 16/01/2016 | 
| 17/08/1617 August 2016 | Annual return made up to 12 June 2016 with full list of shareholders | 
| 19/05/1619 May 2016 | SUB-DIVISION 15/01/16 | 
| 27/01/1627 January 2016 | SUB-DIVISION 15/01/16 | 
| 18/01/1618 January 2016 | DIRECTOR APPOINTED MISS LORRAINE SMITH | 
| 18/01/1618 January 2016 | DIRECTOR APPOINTED MRS NICOLA SWINDELLS | 
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 25/08/1525 August 2015 | Annual return made up to 12 June 2015 with full list of shareholders | 
| 29/01/1529 January 2015 | 28/01/15 STATEMENT OF CAPITAL GBP 2 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 11/07/1411 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders | 
| 11/07/1411 July 2014 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM STEADPLAN SALTHILL INDUSTRIAL ESTATE LINCOLN WAY CLITHEROE LANCASHIRE BB7 1QL ENGLAND | 
| 11/07/1411 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY SMITH / 01/01/2014 | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 27/09/1327 September 2013 | DIRECTOR APPOINTED MR JAMES ANTHONY SMITH | 
| 03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 21 WOODLANDS PARK WHALLEY LANCASHIRE BB7 9UG UNITED KINGDOM | 
| 13/06/1313 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 30/10/1230 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 20/06/1220 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders | 
| 01/05/121 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 05/07/115 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders | 
| 06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 03/09/103 September 2010 | PREVSHO FROM 30/06/2010 TO 31/12/2009 | 
| 17/08/1017 August 2010 | Annual return made up to 12 June 2010 with full list of shareholders | 
| 12/06/0912 June 2009 | 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