AJT MANAGED IT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Registered office address changed from 1 Wilmington Parade Brighton BN1 8JJ England to 1 Wilmington Parade Brighton BN1 8JJ on 2025-07-09 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
13/06/2513 June 2025 | Registered office address changed from The Counting House 38 Park Crescent Brighton BN2 3HB England to The Counting House Oakendene Industrial Estate Bolney Road Cowfold Horsham RH13 8AZ on 2025-06-13 |
03/06/253 June 2025 | Registered office address changed from The Counting House 6 Grange Close Brighton BN1 6AP England to The Counting House 38 Park Crescent Brighton BN2 3HB on 2025-06-03 |
30/04/2530 April 2025 | Micro company accounts made up to 2024-08-27 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
13/11/2413 November 2024 | |
27/08/2427 August 2024 | Annual accounts for year ending 27 Aug 2024 |
13/06/2413 June 2024 | Notification of Matthew Artley as a person with significant control on 2024-05-31 |
13/06/2413 June 2024 | Notification of Russell Walker as a person with significant control on 2024-05-31 |
13/06/2413 June 2024 | Previous accounting period shortened from 2024-08-27 to 2024-05-31 |
13/06/2413 June 2024 | Cessation of Ajt It Holdings Limited as a person with significant control on 2024-05-31 |
13/06/2413 June 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
12/02/2412 February 2024 | Micro company accounts made up to 2023-08-27 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
27/08/2327 August 2023 | Annual accounts for year ending 27 Aug 2023 |
22/08/2322 August 2023 | Registered office address changed from The Coach House 13 Eaton Grove Hove BN3 3PH England to The Counting House 6 Grange Close Brighton BN1 6AP on 2023-08-22 |
24/05/2324 May 2023 | Director's details changed for Mr Andrew John Taylor on 2023-05-24 |
24/05/2324 May 2023 | Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to The Coach House 13 Eaton Grove Hove BN3 3PH on 2023-05-24 |
24/05/2324 May 2023 | Director's details changed for Mr Matthew David Artley on 2023-05-24 |
24/05/2324 May 2023 | Director's details changed for Mr Anthony George Tristram on 2023-05-24 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-05 with updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-08-27 |
20/01/2320 January 2023 | Appointment of Mr Matthew David Artley as a director on 2023-01-16 |
19/01/2319 January 2023 | Cessation of Andrew John Taylor as a person with significant control on 2023-01-16 |
19/01/2319 January 2023 | Notification of Ajt It Holdings Limited as a person with significant control on 2023-01-16 |
27/08/2227 August 2022 | Annual accounts for year ending 27 Aug 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-08-27 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
05/08/215 August 2021 | Current accounting period extended from 2021-02-28 to 2021-08-27 |
04/02/214 February 2021 | DIRECTOR APPOINTED MR RUSSELL MARK WALKER |
04/02/214 February 2021 | DIRECTOR APPOINTED MR ANTHONY GEORGE TRISTRAM |
04/02/214 February 2021 | DIRECTOR APPOINTED MR LUKE PAUL CROSSLEY |
03/02/213 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | CHANGE PERSON AS DIRECTOR |
15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN UNITED KINGDOM |
15/12/2015 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN TAYLOR / 23/09/2020 |
15/12/2015 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TAYLOR / 23/09/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
17/02/2017 February 2020 | 17/02/20 STATEMENT OF CAPITAL GBP 200 |
06/02/196 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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