- Company Overview for AJN CONSULTING SOLUTIONS LIMITED (08492566)
- Filing history for AJN CONSULTING SOLUTIONS LIMITED (08492566)
- People for AJN CONSULTING SOLUTIONS LIMITED (08492566)
- More for AJN CONSULTING SOLUTIONS LIMITED (08492566)
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) |
---|---|---|---|
02 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
22 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
20 Jun 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 4 Calder Court Shorebury Point Amy Johnson Way Blackpool FY4 2RH England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 21 October 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
17 Mar 2020 | CH01 | Director's details changed for Mr Andrew James Nicholson on 17 March 2020 | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
11 Apr 2016 | CH01 | Director's details changed for Mr Andrew James Nicholson on 6 April 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from 1 Finsbury Park Widnes WA8 9WN to 4 Calder Court Shorebury Point Amy Johnson Way Blackpool FY4 2RH on 11 April 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |