Advanced company searchLink opens in new window

AJE INFRASTRUCTURE SERVICES LIMITED

Company number 03401125

Filter by category

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)
21 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
10 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
27 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
22 Jun 2022 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Muirhead Quay Fresh Wharf Higbridge Road Barking Essex IG11 7BD on 22 June 2022
27 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
27 May 2021 AA Unaudited abridged accounts made up to 31 July 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
27 May 2020 AA Total exemption full accounts made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
27 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
09 Jul 2018 PSC04 Change of details for Mr John Stephen Short as a person with significant control on 6 April 2016
09 Jul 2018 PSC04 Change of details for Mr Tony Arthur Baldry as a person with significant control on 6 April 2016
26 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
04 Jan 2018 CH01 Director's details changed for Mr Kashif Shabbir on 4 January 2018
10 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
05 Jul 2017 CH03 Secretary's details changed for Mr John Stephen Short on 15 February 2016
05 Jul 2017 CH01 Director's details changed for Mr John Stephen Short on 15 February 2016
05 Jul 2017 CH01 Director's details changed for Mr Tony Arthur Baldry on 15 February 2016
05 Jul 2017 CH01 Director's details changed for Mr Kashif Shabbir on 15 February 2016
05 Jul 2017 CH01 Director's details changed for Mr Tony Arthur Baldry on 8 January 2014
05 Jul 2017 CH01 Director's details changed for Mr Kashif Shabbir on 29 September 2015
05 Jul 2017 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 July 2017