AJE INFRASTRUCTURE SERVICES LIMITED
Company number 03401125
- Company Overview for AJE INFRASTRUCTURE SERVICES LIMITED (03401125)
- Filing history for AJE INFRASTRUCTURE SERVICES LIMITED (03401125)
- People for AJE INFRASTRUCTURE SERVICES LIMITED (03401125)
- Charges for AJE INFRASTRUCTURE SERVICES LIMITED (03401125)
- More for AJE INFRASTRUCTURE SERVICES LIMITED (03401125)
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 |