A.J.S. EMBROIDERY SERVICES LIMITED
Company number 02947639
- Company Overview for A.J.S. EMBROIDERY SERVICES LIMITED (02947639)
- Filing history for A.J.S. EMBROIDERY SERVICES LIMITED (02947639)
- People for A.J.S. EMBROIDERY SERVICES LIMITED (02947639)
- Charges for A.J.S. EMBROIDERY SERVICES LIMITED (02947639)
- More for A.J.S. EMBROIDERY SERVICES LIMITED (02947639)
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 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
10 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Clare Maria Woolley as a director on 23 November 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
19 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
16 Feb 2018 | PSC04 | Change of details for Mr Anthony John Dorsey as a person with significant control on 8 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Anthony John Dorsey on 8 February 2018 | |
02 Nov 2017 | CH01 | Director's details changed for Clare Maria Sisson on 7 October 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
04 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Dec 2015 | MR01 | Registration of charge 029476390002, created on 18 December 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
02 Jul 2015 | CH01 | Director's details changed for Clare Maria Sisson on 25 June 2015 | |
06 Jun 2015 | MR01 | Registration of charge 029476390001, created on 2 June 2015 | |
03 Jun 2015 | TM02 | Termination of appointment of Anita Maria Sisson as a secretary on 2 June 2015 |