AJS PROFILES LIMITED - SMETHWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-30 View Report
Officers. Officer name: Jeremy John Gould. Termination date: 2023-02-28. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Accounts. Accounts type total exemption full. 2022-09-05 View Report
Officers. Change date: 2022-08-30. Officer name: Mr Anthony John Shanian. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-02-08 View Report
Officers. Officer name: Mr Steven Nathaniel Harris. Appointment date: 2022-01-14. 2022-01-17 View Report
Accounts. Accounts type total exemption full. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type total exemption full. 2020-10-21 View Report
Confirmation statement. Statement with no updates. 2020-02-12 View Report
Accounts. Accounts type total exemption full. 2019-07-03 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Accounts. Accounts type total exemption full. 2018-07-23 View Report
Confirmation statement. Statement with no updates. 2018-02-13 View Report
Accounts. Accounts type total exemption full. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type total exemption small. 2016-07-20 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2015-02-18 View Report
Address. Old address: 152 Halesowen Road Old Hill Cradley Heath West Midlands B64 5LP. Change date: 2014-09-26. New address: Unit 12a Parkrose Industrial Estate Middlemore Road Smethwick West Midlands B66 2DZ. 2014-09-26 View Report
Accounts. Accounts type total exemption small. 2014-09-25 View Report
Officers. Officer name: Mr Jeremy John Gould. 2014-03-07 View Report
Officers. Officer name: Mr Neil Webb. 2014-03-07 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Capital. Capital return purchase own shares. 2014-02-05 View Report
Capital. Capital cancellation shares. 2014-01-28 View Report
Accounts. Accounts type total exemption small. 2014-01-15 View Report
Resolution. Description: Resolutions. 2014-01-09 View Report
Capital. Capital cancellation shares. 2013-06-28 View Report
Capital. Capital return purchase own shares. 2013-06-28 View Report
Officers. Officer name: Gareth Wilkinson. 2013-06-10 View Report
Officers. Officer name: Gareth Wilkinson. 2013-06-10 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Accounts. Accounts type total exemption small. 2012-08-10 View Report
Annual return. With made up date full list shareholders. 2012-02-10 View Report
Accounts. Accounts type total exemption small. 2011-07-25 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Accounts. Accounts type total exemption small. 2010-07-07 View Report
Annual return. With made up date full list shareholders. 2010-02-09 View Report
Accounts. Accounts type total exemption small. 2010-01-16 View Report
Annual return. Legacy. 2009-02-12 View Report
Accounts. Accounts type total exemption small. 2009-01-26 View Report
Officers. Description: Appointment terminated director michael bennett. 2008-07-23 View Report
Annual return. Legacy. 2008-02-14 View Report
Accounts. Accounts type total exemption small. 2008-01-17 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-03-13 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-03-13 View Report
Officers. Description: Director's particulars changed. 2007-03-13 View Report