Advanced company searchLink opens in new window

AJW TECHNIQUE EUROPE LIMITED

Company number 08254763

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)
06 Jul 2024 AA Accounts for a small company made up to 31 December 2023
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
11 Aug 2023 AA Accounts for a small company made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
27 Jun 2022 TM01 Termination of appointment of Mark Bernard Conroy as a director on 15 June 2022
20 Dec 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
08 Nov 2021 AD01 Registered office address changed from The Headquarters Maydwell Avenue Slinfold Horsham RH13 0AS England to The Business Park Maydwell Avenue Slinfold Horsham RH13 0AS on 8 November 2021
03 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-02
15 Jun 2021 AP01 Appointment of Mr Mark Bernard Conroy as a director on 9 November 2012
14 Jun 2021 AD01 Registered office address changed from Unit 2 Russett Place Kirdford Billingshurst RH14 0QQ England to The Headquarters Maydwell Avenue Slinfold Horsham RH13 0AS on 14 June 2021
14 Jun 2021 TM01 Termination of appointment of Mark Bernard Conroy as a director on 4 June 2021
14 Jun 2021 AP01 Appointment of Mr Christopher Angus Drake Whiteside as a director on 4 June 2021
14 Jun 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
08 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2021 MR04 Satisfaction of charge 082547630001 in full
20 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
17 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-06
13 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-06
12 Mar 2020 AD01 Registered office address changed from Unit 1 Easter Court, Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7ZB England to Unit 2 Russett Place Kirdford Billingshurst RH14 0QQ on 12 March 2020
12 Mar 2020 TM01 Termination of appointment of Jason Hickson as a director on 28 February 2020
12 Mar 2020 TM01 Termination of appointment of David Hickson as a director on 28 February 2020
11 Mar 2020 PSC07 Cessation of Aerocare Group (Warrington) Limited as a person with significant control on 28 February 2020
11 Mar 2020 PSC07 Cessation of Mark Bernard Conroy as a person with significant control on 28 February 2020