AJS DESIGN & PRODUCTION SERVICES LTD

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Mr Laurence Andrew Sharpe on 2025-08-05

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

14/01/2514 January 2025 Appointment of Mr Joshua William Sharpe as a director on 2025-01-03

View Document

14/01/2514 January 2025 Appointment of Mr Laurence Andrew Sharpe as a director on 2025-01-03

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MISS JANE WHYBROW

View Document

16/08/1316 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

15/08/1315 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1315 August 2013 COMPANY NAME CHANGED SOCCER KIT DIRECT LIMITED CERTIFICATE ISSUED ON 15/08/13

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM, ARRAN HOUSE GREAT CHESTERFORD, COURT, GREAT CHESTERFORD, SAFFRON WALDEN, ESSEX, CB10 1PF

View Document

06/08/136 August 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

10/07/1310 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 100.00

View Document

10/07/1310 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/138 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/138 July 2013 CHANGE OF NAME 26/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON DAY

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/09/1120 September 2011 DIRECTOR APPOINTED MR ANDREW SHARPE

View Document

06/09/116 September 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH DAY

View Document

19/08/1019 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

17/08/1017 August 2010 DISS40 (DISS40(SOAD))

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP DAY / 01/06/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 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