Advanced company searchLink opens in new window

AJL 2015 LIMITED

Company number 09922178

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
30 Jul 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
02 Mar 2021 AD01 Registered office address changed from C/O Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley WS15 1UN England to Velocity Point Wreakes Lane Dronfield S18 1PN on 2 March 2021
03 Dec 2020 AA Micro company accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
11 Oct 2018 AD01 Registered office address changed from Dunston Cottage Dunston Hole Farm Dunston Road Chesterfield S41 9RL England to C/O Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley WS15 1UN on 11 October 2018
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jun 2018 AD01 Registered office address changed from Unit 1, Dunston Hole Farm Dunston Road Chesterfield S41 9RL England to Dunston Cottage Dunston Hole Farm Dunston Road Chesterfield S41 9RL on 12 June 2018
11 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
08 Aug 2016 AP01 Appointment of Mr Paul Michael Pawson as a director on 8 August 2016
07 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
18 Mar 2016 TM01 Termination of appointment of John Nathan Linell as a director on 3 March 2016
03 Feb 2016 AP01 Appointment of Mr Craig Pawson as a director on 3 February 2016
18 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-18
  • GBP 100