AJ INSURANCE SERVICE (HOLDINGS) LIMITED - STANFORD-LE-HOPE


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

Description Filing date
Capital. Capital statement capital company with date currency figure. 2023-12-19 View Report
Capital. Capital statement capital company with date currency figure. 2023-11-07 View Report
Capital. Capital statement capital company with date currency figure. 2023-10-26 View Report
Capital. Description: Statement by Directors. 2023-10-26 View Report
Insolvency. Description: Solvency Statement dated 20/10/23. 2023-10-26 View Report
Resolution. Description: Resolutions. 2023-10-25 View Report
Capital. Capital allotment shares. 2023-10-23 View Report
Confirmation statement. Statement with updates. 2023-10-02 View Report
Confirmation statement. Statement with updates. 2023-05-16 View Report
Accounts. Change account reference date company current extended. 2023-02-16 View Report
Resolution. Description: Resolutions. 2022-09-24 View Report
Capital. Capital name of class of shares. 2022-08-22 View Report
Incorporation. Memorandum articles. 2022-08-22 View Report
Resolution. Description: Resolutions. 2022-08-22 View Report
Capital. Capital name of class of shares. 2022-08-22 View Report
Capital. Capital variation of rights attached to shares. 2022-08-22 View Report
Persons with significant control. Notification date: 2022-08-17. Psc name: Aston Lark Group Limited. 2022-08-19 View Report
Persons with significant control. Withdrawal date: 2022-08-19. 2022-08-19 View Report
Officers. Appointment date: 2022-08-17. Officer name: Mr Michael Raymond Millar. 2022-08-18 View Report
Officers. Officer name: Mr Robert John Keene. Appointment date: 2022-08-17. 2022-08-18 View Report
Officers. Termination date: 2022-08-17. Officer name: Terence John Wyatt. 2022-08-18 View Report
Officers. Officer name: John Martin Kemp. Termination date: 2022-08-17. 2022-08-18 View Report
Officers. Termination date: 2022-08-17. Officer name: Nigel Powell. 2022-08-18 View Report
Officers. Termination date: 2022-08-17. Officer name: Paula Hare. 2022-08-18 View Report
Accounts. Accounts type total exemption full. 2022-05-18 View Report
Confirmation statement. Statement with no updates. 2022-05-18 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-04-12 View Report
Persons with significant control. Psc name: John Martin Kemp. Cessation date: 2020-03-01. 2022-04-08 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Accounts. Accounts type total exemption full. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2020-06-04 View Report
Confirmation statement. Statement with updates. 2020-05-27 View Report
Officers. Change date: 2020-04-01. Officer name: Mr Phillip Brian Hare. 2020-05-18 View Report
Officers. Appointment date: 2020-04-01. Officer name: Mr Phillip Brian Hare. 2020-05-14 View Report
Confirmation statement. Statement with no updates. 2020-02-14 View Report
Accounts. Accounts type total exemption full. 2019-05-23 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type total exemption full. 2018-05-10 View Report
Confirmation statement. Statement with updates. 2018-03-12 View Report
Accounts. Accounts type total exemption full. 2017-08-14 View Report
Capital. Capital name of class of shares. 2017-04-28 View Report
Officers. Officer name: Steven John Wyatt. Termination date: 2017-04-06. 2017-04-11 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Address. Change date: 2016-10-18. New address: 12 High Street Stanford-Le-Hope SS17 0EY. Old address: Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU. 2016-10-18 View Report
Document replacement. Form type: AR01. Made up date: 2016-02-18. 2016-05-25 View Report
Accounts. Accounts type total exemption small. 2016-05-12 View Report
Capital. Capital name of class of shares. 2016-05-11 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Officers. Officer name: Mr Steven John Wyatt. Appointment date: 2015-08-01. 2015-08-03 View Report
Officers. Change date: 2015-07-15. Officer name: Terence John Wyatt. 2015-07-15 View Report