Advanced company searchLink opens in new window

AJS DIAGNOSTICS LIMITED

Company number 07568359

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)
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
09 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
30 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
15 Feb 2021 PSC01 Notification of Andrew John Bateman as a person with significant control on 17 January 2021
12 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 12 February 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 May 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
20 Mar 2018 AD01 Registered office address changed from Unit 5 Birch House Way Callywhite Lane Dronfield Derbyshire S18 2XR United Kingdom to Unit 5 Birch House Way Callywhite Lane Dronfield S18 2XR on 20 March 2018
19 Mar 2018 AD01 Registered office address changed from Unit 4 Birch House Way Callywhite Lane Dronfield Derbyshire S18 2XR to Unit 5 Birch House Way Callywhite Lane Dronfield Derbyshire S18 2XR on 19 March 2018
19 Mar 2018 CH03 Secretary's details changed
19 Mar 2018 CH03 Secretary's details changed for Mrs Kim Bateman on 18 March 2018
17 Mar 2018 CH01 Director's details changed for Mr John Bateman on 17 March 2018
17 Mar 2018 CH01 Director's details changed for Mr Andrew John Bateman on 17 March 2018
17 Mar 2018 CH03 Secretary's details changed for Ms Kim Barlow on 17 March 2018
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 17 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016