Advanced company searchLink opens in new window

AJC PROJECT CONTROLS LTD

Company number 09387723

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)
17 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
03 Aug 2023 AA Micro company accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
14 Jan 2022 PSC04 Change of details for Mr Andrew William Cash as a person with significant control on 13 January 2022
14 Jan 2022 PSC04 Change of details for Mrs Joanne Cash as a person with significant control on 13 January 2022
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
16 Mar 2020 AA Micro company accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
07 Feb 2020 PSC01 Notification of Joanne Cash as a person with significant control on 6 April 2016
07 Feb 2020 CH01 Director's details changed for Mrs Joanne Cash on 7 February 2020
11 Mar 2019 AA Micro company accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
16 Apr 2018 AA Micro company accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
30 Mar 2017 AA Micro company accounts made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
25 Feb 2015 AP01 Appointment of Mrs Joanne Cash as a director on 27 January 2015
28 Jan 2015 AD01 Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 36 Silverdale Road Lytham St. Annes Lancashire FY8 3RE on 28 January 2015
14 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)