Advanced company searchLink opens in new window

A.J. SPECIALIST WELDING SERVICES LIMITED

Company number 01210495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
05 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
14 May 2019 AA Total exemption full accounts made up to 30 November 2018
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
01 May 2018 AD01 Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 1 May 2018
01 May 2018 PSC04 Change of details for Mr Keith Stuart Chambers as a person with significant control on 30 April 2018
01 May 2018 CH01 Director's details changed for Mr Keith Stuart Chambers on 30 April 2018
28 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
12 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50
11 Jan 2016 TM01 Termination of appointment of Keith Thomas Chambers as a director on 6 January 2016
09 Dec 2015 CH01 Director's details changed for Keith Stuart Chambers on 9 December 2015
06 Aug 2015 SH10 Particulars of variation of rights attached to shares
06 Aug 2015 SH08 Change of share class name or designation