A J B S (CONTRACT SERVICES) LIMITED

05550772
WOODLAND LODGE LODGE 20 DUNSTON BUSINESS VILLAGE DUNSTON ST18 9FJ

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2024 accounts Annual Accounts 6 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Annual Accounts 6 Buy now
04 Jul 2022 officers Change of particulars for director (Mr Adrian John Maclaughlin) 2 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2022 accounts Annual Accounts 6 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 6 Buy now
16 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 6 Buy now
28 Oct 2019 officers Change of particulars for director (Mr Adrian John Maclaughlin) 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 6 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2018 accounts Annual Accounts 6 Buy now
05 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2017 accounts Annual Accounts 7 Buy now
11 May 2016 annual-return Annual Return 4 Buy now
14 Apr 2016 accounts Annual Accounts 6 Buy now
14 May 2015 annual-return Annual Return 4 Buy now
07 Apr 2015 accounts Annual Accounts 2 Buy now
18 Jul 2014 annual-return Annual Return 4 Buy now
27 May 2014 accounts Annual Accounts 6 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
13 Apr 2013 accounts Annual Accounts 3 Buy now
20 Jul 2012 annual-return Annual Return 5 Buy now
21 Apr 2012 accounts Annual Accounts 4 Buy now
29 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
11 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Apr 2011 accounts Annual Accounts 4 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
10 May 2010 officers Change of particulars for director (Mr Adrian John Maclaughlin) 2 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
01 Jun 2009 accounts Annual Accounts 4 Buy now
07 May 2009 annual-return Return made up to 07/05/09; full list of members 3 Buy now
30 Mar 2009 accounts Accounting reference date extended from 31/05/2008 to 31/07/2008 1 Buy now
11 Dec 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 5 Buy now
26 Aug 2008 annual-return Return made up to 31/08/07; full list of members 3 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: c/o bentley jennison 3 hollinswood court stafford park 1 telford shropshire TF3 3BD 1 Buy now
13 Aug 2007 accounts Annual Accounts 1 Buy now
09 May 2007 accounts Accounting reference date shortened from 31/08/06 to 31/05/06 1 Buy now
03 May 2007 address Registered office changed on 03/05/07 from: 34 waterloo road wolverhampton west midlands WV1 4DG 1 Buy now
24 Nov 2006 annual-return Return made up to 31/08/06; full list of members 6 Buy now
26 Apr 2006 officers Director resigned 1 Buy now
26 Apr 2006 officers Secretary resigned 1 Buy now
26 Apr 2006 officers New director appointed 2 Buy now
26 Apr 2006 officers New secretary appointed 2 Buy now
31 Aug 2005 incorporation Incorporation Company 12 Buy now