Advanced company searchLink opens in new window

AJS STRUCTURAL DESIGN LIMITED

Company number 07477732

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)
29 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
15 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with updates
11 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
24 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2023 PSC05 Change of details for Rees Investments Limited as a person with significant control on 7 February 2023
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
23 Sep 2022 MR01 Registration of charge 074777320001, created on 13 September 2022
07 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
04 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
22 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
14 Jan 2021 AP01 Appointment of Mrs Collette Mary Sammans as a director on 18 December 2020
01 Jan 2021 PSC02 Notification of Rees Investments Limited as a person with significant control on 19 December 2020
01 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 1 January 2021
29 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
29 Dec 2020 TM01 Termination of appointment of Andrew John Startin as a director on 18 December 2020
26 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
18 Jun 2020 CH01 Director's details changed for Mr Andrew John Startin on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Steven John Rhys Sammans on 18 June 2020
06 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
03 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
16 Jul 2018 CH01 Director's details changed for Mr Steven John Rhys Sammans on 16 July 2018
02 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 30 April 2017