AJS IT SERVICES LIMITED
Status | ACTIVE |
Company No. | 06772693 |
Category | Private Limited Company |
Incorporated | 15 Dec 2008 |
Age | 15 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
AJS IT SERVICES LIMITED is an active private limited company with number 06772693. It was incorporated 15 years, 6 months, 22 days ago, on 15 December 2008. The company address is 92 Friern Gardens, Wickford, SS12 0HD, Essex.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Termination secretary company with name termination date
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trent Nominees Ltd
Termination date: 2014-10-08
Documents
Resolution
Date: 18 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Paula Nichols
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 15 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-15
Officer name: Mr Andrew Scrimgeour
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change corporate secretary company with change date
Date: 06 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-15
Officer name: Trent Nominees Ltd
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Andrew Scrimgeour
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew scrimgeour / 15/12/2008
Documents
Some Companies
EDEN VILLA EASINGTON ROAD,DURHAM,DH6 2SY
Number: | 11950747 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RODING COURT 2 LOWER PARK ROAD,LOUGHTON,IG10 4NA
Number: | 11585820 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 111,WOLVERHAMPTON,WV2 4XD
Number: | 11230156 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROOM 1,4 HERON COURT ROAD,BOURNEMOUTH ROOM 1,BOURNEMOUTH,BH3 7LJ
Number: | 11412226 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH INTERIOR DESIGN LIMITED
KINGSWOOD COTTAGE KINGSWOOD CLOSE,CHELTENHAM,GL52 8SL
Number: | 07089382 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPTIC HOUSE,CARDIFF,CF10 5EE
Number: | 10236307 |
Status: | ACTIVE |
Category: | Private Limited Company |