- Company Overview for AJV BUSINESS SERVICES LIMITED (NI619620)
- Filing history for AJV BUSINESS SERVICES LIMITED (NI619620)
- People for AJV BUSINESS SERVICES LIMITED (NI619620)
- More for AJV BUSINESS SERVICES LIMITED (NI619620)
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 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
24 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
24 Apr 2020 | AD01 | Registered office address changed from Studio 5 Valley Business Centre 67 Church Road Newtownabbey BT36 7LS United Kingdom to 49 Russell Court Ballyclare BT39 9YL on 24 April 2020 | |
18 Mar 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 29 February 2020 | |
25 Sep 2019 | PSC01 | Notification of Joanne Vance as a person with significant control on 24 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mrs Joanne Vance as a director on 24 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Joanne Vance as a person with significant control on 24 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Joanne Vance as a director on 24 September 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Apr 2019 | AD01 | Registered office address changed from Suite 5 Valley Business Centre 67 Church Road Newtownabbey County Antrim BT36 7LS Northern Ireland to Studio 5 Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 10 April 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Suite 5 Suite 5 Valley Business Centre Newtownabbey County Antrim BT36 7LS Northern Ireland to Suite 5 Valley Business Centre 67 Church Road Newtownabbey County Antrim BT36 7LS on 28 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Unit 45 Mallusk Enterprise Park Mallusk Drive Newtownabbey BT36 4GN Northern Ireland to Suite 5 Suite 5 Valley Business Centre Newtownabbey County Antrim BT36 7LS on 28 March 2019 | |
02 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from 28 Merion Park Ballyclare County Antrim BT39 9XD to Unit 45 Mallusk Enterprise Park Mallusk Drive Newtownabbey BT36 4GN on 2 February 2018 | |
03 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates |