AJS CONTROL & AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

19/10/2319 October 2023 Change of details for A & J Holdings (Spalding) Limited as a person with significant control on 2023-10-17

View Document

18/10/2318 October 2023 Registered office address changed from Unit 30, Fleet Road Industrial Estate Fleet Holbeach Spalding Lincolnshire PE12 8LY England to Innovation House 6 Cibus Way Holbeach Spalding Lincolnshire PE12 7FH on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for A & J Holdings (Spalding) Limited as a person with significant control on 2023-10-17

View Document

29/08/2329 August 2023 Registration of charge 066756170004, created on 2023-08-24

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Change of name notice

View Document

13/12/2113 December 2021 Certificate of change of name

View Document

17/11/2117 November 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

19/10/2119 October 2021 Registered office address changed from 1-4 London Road Spalding Lincs PE11 2TA to Unit 30, Fleet Road Industrial Estate Fleet Holbeach Spalding Lincolnshire PE12 8LY on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mr James Andrew Taylor on 2021-10-18

View Document

19/10/2119 October 2021 Change of details for A & J Holdings (Spalding) Limited as a person with significant control on 2021-10-18

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW TAYLOR / 26/08/2020

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066756170003

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GARY EDGELEY / 08/08/2018

View Document

08/08/188 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA COOK / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA COOK / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW TAYLOR / 08/08/2018

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GARY EDGELEY / 27/03/2017

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW TAYLOR / 24/11/2015

View Document

20/11/1520 November 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GARY EDGELEY / 01/09/2014

View Document

19/09/1419 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066756170002

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066756170001

View Document

25/09/1325 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MS AMANDA COOK

View Document

01/11/121 November 2012 02/07/12 STATEMENT OF CAPITAL GBP 1100

View Document

10/10/1210 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR STEVEN EDGELEY

View Document

10/10/1210 October 2012 SECRETARY APPOINTED MS AMANDA COOK

View Document

05/10/125 October 2012 CHANGE PERSON AS DIRECTOR

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW TAYLOR / 22/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR

View Document

12/10/0912 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

25/10/0825 October 2008 COMPANY NAME CHANGED AN& J SERVICES (SPALDING) LIMITED CERTIFICATE ISSUED ON 27/10/08

View Document

18/08/0818 August 2008 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