- Company Overview for AJS ESALES LIMITED (10100987)
- Filing history for AJS ESALES LIMITED (10100987)
- People for AJS ESALES LIMITED (10100987)
- More for AJS ESALES LIMITED (10100987)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
03 Mar 2023 | AP01 | Appointment of Mrs Shneen Marie Stevenson as a director on 1 March 2023 | |
03 Mar 2023 | AD01 | Registered office address changed from C/O Longmires, Paul House Stockport Road Timperley Altrincham WA15 7UQ England to Longmires 200a Stockport Road Timperley Altrincham WA15 7UA on 3 March 2023 | |
07 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
14 Feb 2020 | AD01 | Registered office address changed from 181a Park Road Park Road Timperley Altrincham Greater Manchester WA15 6QZ England to C/O Longmires, Paul House Stockport Road Timperley Altrincham WA15 7UQ on 14 February 2020 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB England to 181a Park Road Park Road Timperley Altrincham Greater Manchester WA15 6QZ on 31 October 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
21 Feb 2019 | PSC04 | Change of details for Mr Kevin Miceal O'sullivan as a person with significant control on 20 February 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from Whitleather Lodge Barn Woolley Road Huntingdon Cambridgeshire PE28 0UD England to Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB on 1 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Dr Kevin Miceal O'sullivan on 1 August 2017 | |
01 Aug 2017 | PSC04 | Change of details for Dr Kevin Miceal O'sullivan as a person with significant control on 1 August 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Michael Stevenson on 8 June 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates |