Advanced company searchLink opens in new window

ADJ CONTRACT SERVICES LIMITED

Company number 10781495

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)
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