AJP SERVICES (CORBY) LIMITED - CORBY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Accounts. Accounts type total exemption full. 2023-07-12 View Report
Confirmation statement. Statement with no updates. 2022-12-20 View Report
Accounts. Accounts type total exemption full. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Persons with significant control. Change date: 2021-12-03. Psc name: Mr Liam Christopher Groom. 2021-12-03 View Report
Address. Old address: 2B Princewood Road Earlstrees Industrial Estate Corby NN17 4AP United Kingdom. Change date: 2021-10-06. New address: Office 15, Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB. 2021-10-06 View Report
Accounts. Accounts type total exemption full. 2021-08-09 View Report
Confirmation statement. Statement with no updates. 2020-12-17 View Report
Accounts. Accounts type total exemption full. 2020-10-21 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2019-06-20 View Report
Confirmation statement. Statement with no updates. 2019-01-18 View Report
Accounts. Accounts type total exemption full. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2017-12-27 View Report
Accounts. Accounts type micro entity. 2017-11-21 View Report
Address. Change date: 2017-06-06. Old address: Unit 2 Alexander Court Fleming Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4SW. New address: 2B Princewood Road Earlstrees Industrial Estate Corby NN17 4AP. 2017-06-06 View Report
Officers. Officer name: Mr Andrew Marston Groom. Change date: 2017-06-01. 2017-06-06 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Confirmation statement. Statement with updates. 2016-12-29 View Report
Accounts. Accounts type total exemption small. 2015-12-28 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-12-24 View Report
Accounts. Accounts amended with made up date. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Address. Old address: Unit 2 the Grove Geddington Road Corby Northamptonshire NN18 8EW England. Change date: 2014-01-21. 2014-01-21 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-01-17 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Address. Change date: 2012-01-06. Old address: Unit 2 the Grove Geddington Road Corby Northamptonshire NN18 8AA United Kingdom. 2012-01-06 View Report
Officers. Change date: 2011-12-15. Officer name: Andrew Marston Groom. 2012-01-05 View Report
Address. Old address: Unit 6 Darwin Court Trevithick Road Willowbrook Industrial Estate Corby Northamptonshire NN17 5XY. Change date: 2012-01-04. 2012-01-04 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-02-10 View Report
Officers. Officer name: Derek Biddulph. 2011-02-10 View Report
Officers. Officer name: Paul Biddulph. 2011-02-10 View Report
Accounts. Accounts type total exemption small. 2010-09-16 View Report
Capital. Description: Capitals not rolled up. 2010-03-03 View Report
Annual return. With made up date full list shareholders. 2010-03-03 View Report
Officers. Officer name: Andrew Marston Groom. Change date: 2009-12-16. 2010-03-03 View Report
Officers. Officer name: Paul Biddulph. Change date: 2009-12-16. 2010-03-03 View Report
Officers. Officer name: Derek Biddulph. Change date: 2009-12-16. 2010-03-03 View Report
Accounts. Legacy. 2009-03-10 View Report
Capital. Description: Ad 16/01/09\gbp si 99@1=99\gbp ic 1/100\. 2009-01-21 View Report
Officers. Description: Director appointed derek biddulph. 2009-01-12 View Report
Officers. Description: Director appointed paul biddulph. 2009-01-12 View Report
Officers. Description: Director appointed andrew marston groom. 2009-01-12 View Report
Officers. Description: Appointment terminated director barbara kahan. 2008-12-18 View Report