- Company Overview for ADJ CONTRACT SERVICES LIMITED (10781495)
- Filing history for ADJ CONTRACT SERVICES LIMITED (10781495)
- People for ADJ CONTRACT SERVICES LIMITED (10781495)
- More for ADJ CONTRACT SERVICES LIMITED (10781495)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
14 Jun 2024 | PSC04 | Change of details for Mrs Melanie Henderson as a person with significant control on 1 April 2024 | |
14 Jun 2024 | PSC04 | Change of details for Mr Andrew Henderson as a person with significant control on 1 April 2024 | |
05 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jan 2024 | CH01 | Director's details changed for Mr Andrew Henderson on 1 January 2024 | |
23 Jan 2024 | CH03 | Secretary's details changed for Melanie Henderson on 1 January 2024 | |
24 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
24 May 2023 | PSC04 | Change of details for Mrs Melanie Henderson as a person with significant control on 1 May 2023 | |
24 May 2023 | CH01 | Director's details changed for Mr Andrew Henderson on 1 May 2023 | |
24 May 2023 | CH01 | Director's details changed for Mrs Melanie Henderson on 1 May 2023 | |
24 May 2023 | PSC04 | Change of details for Mr Andrew Henderson as a person with significant control on 1 May 2023 | |
10 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from The Plaza Building Lee High Road Lewisham London SE13 5PT England to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 28 June 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Andrew Henderson on 1 November 2021 | |
18 Nov 2021 | CH03 | Secretary's details changed for Melanie Henderson on 1 November 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Andrew Henderson on 10 September 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mrs Melanie Henderson on 10 September 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mrs Melanie Henderson as a person with significant control on 10 September 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mr Andrew Henderson as a person with significant control on 10 September 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 6JD United Kingdom to The Plaza Building Lee High Road Lewisham London SE13 5PT on 31 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Andrew Henderson on 25 August 2021 | |
25 Aug 2021 | PSC04 | Change of details for Mr Andrew Henderson as a person with significant control on 25 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Andrew Henderson on 25 August 2021 |