AJH AUTOMATION LTD

8 Meadowbrook Gardens 8 Meadowbrook Gardens, Wolverhampton, WV8 1GN, England
StatusACTIVE
Company No.08498484
CategoryPrivate Limited Company
Incorporated22 Apr 2013
Age11 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

AJH AUTOMATION LTD is an active private limited company with number 08498484. It was incorporated 11 years, 1 month, 26 days ago, on 22 April 2013. The company address is 8 Meadowbrook Gardens 8 Meadowbrook Gardens, Wolverhampton, WV8 1GN, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-26

Officer name: Mr Adam Handley

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-26

Officer name: Mr Adam Handley

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-26

Psc name: Mrs Sarah Handley

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Handley

Change date: 2019-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: 9 Lawnswood Rise Wolverhampton WV6 9HW

Change date: 2019-02-28

New address: 8 Meadowbrook Gardens Codsall Wolverhampton WV8 1GN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-01

Psc name: Mr Adam Handley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Oct 2014

Action Date: 22 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Capital allotment shares

Date: 13 May 2013

Action Date: 22 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-22

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Handley

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 22 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA OPERATIONS (SOUTH) LTD

PORTSMOUTH TECHNOPOLE PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA

Number:11362689
Status:ACTIVE
Category:Private Limited Company

JADE RIVER (UK) LTD

3 KING STREET,BARTON UPON HUMBER,DN18 5ER

Number:08457667
Status:ACTIVE
Category:Private Limited Company

JOHN ONIONS SOLICITORS LIMITED

10 WANDLE BECK,DIDCOT,OX11 7XB

Number:09287735
Status:ACTIVE
Category:Private Limited Company

MARKETING RESULTS PARTNERSHIP LIMITED

48 PETERSHAM AVENUE,WEST BYFLEET,KT14 7HY

Number:09218938
Status:ACTIVE
Category:Private Limited Company

NOMINEE SOLUTIONS LIMITED

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:09090984
Status:ACTIVE
Category:Private Limited Company

RN GROUNDWORKS LTD

69 CAVENDISH STREET,BIRKENHEAD,CH41 8BA

Number:11670135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source