- Company Overview for AJFS HOLDINGS LTD (12422351)
- Filing history for AJFS HOLDINGS LTD (12422351)
- People for AJFS HOLDINGS LTD (12422351)
- More for AJFS HOLDINGS LTD (12422351)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
26 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2024 | CH01 | Director's details changed for Mr Allan David James on 24 July 2024 | |
24 Jul 2024 | PSC04 | Change of details for Mr Allan David James as a person with significant control on 24 July 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
29 Feb 2024 | PSC01 | Notification of Ashley David Thomas James as a person with significant control on 14 January 2024 | |
06 Dec 2023 | AP01 | Appointment of Mr John Stephen Stanley as a director on 6 December 2023 | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | AP01 | Appointment of Miss Sophie Olivia James as a director on 31 December 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
25 Jan 2023 | CH01 | Director's details changed for Mr Allan David James on 25 January 2023 | |
25 Jan 2023 | PSC04 | Change of details for Mr Allan David James as a person with significant control on 25 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mrs Natalie Luisa Stanley on 25 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mr Ashley David Thomas James on 25 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England to Brookhay Meadows Brookhay Lane Fradley Lichfield Staffordshire WS13 8RL on 25 January 2023 | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Ashley David Thomas James on 25 February 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Miss Natalie Luisa James on 21 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
12 Feb 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
23 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-23
|