Advanced company searchLink opens in new window

ACJ MANAGEMENT SERVICES LIMITED

Company number 05438610

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)
12 Apr 2017 AD01 Registered office address changed from Atlantic House 23 Silver St Taunton Somerset TA1 3DH to Compass House 6 Billetfield Taunton Somerset TA1 3NN on 12 April 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
04 Aug 2016 AP03 Appointment of Mrs Kate Short as a secretary on 4 August 2016
04 Aug 2016 TM02 Termination of appointment of Mark Jarman as a secretary on 4 August 2016
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Sep 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Oct 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
18 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
27 Jul 2011 AD01 Registered office address changed from Atlantic Hosue 23 Silver Street Taunton Somerset TA1 3DH on 27 July 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Anne Cornelia Jarman on 3 July 2010
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
10 Jul 2009 363a Return made up to 09/07/09; no change of members
25 Jun 2009 287 Registered office changed on 25/06/2009 from 3 high view hempsted gloucester gloucestershire GL2 5LN
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
06 Aug 2008 363s Return made up to 28/04/08; full list of members
01 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007