Advanced company searchLink opens in new window

A.J.S. EMBROIDERY SERVICES LIMITED

Company number 02947639

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)
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
  • GBP 100
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