ADJ CONTRACT SERVICES LIMITED
Status | ACTIVE |
Company No. | 10781495 |
Category | Private Limited Company |
Incorporated | 20 May 2017 |
Age | 7 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
ADJ CONTRACT SERVICES LIMITED is an active private limited company with number 10781495. It was incorporated 7 years, 15 days ago, on 20 May 2017. The company address is 6 Green Lane Business Park 6 Green Lane Business Park, New Eltham, SE9 3TL, London, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 23 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-01
Officer name: Mr Andrew Henderson
Documents
Change person secretary company with change date
Date: 23 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-01-01
Officer name: Melanie Henderson
Documents
Confirmation statement with updates
Date: 24 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Change to a person with significant control
Date: 24 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Melanie Henderson
Change date: 2023-05-01
Documents
Change person director company with change date
Date: 24 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Henderson
Change date: 2023-05-01
Documents
Change person director company with change date
Date: 24 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-01
Officer name: Mrs Melanie Henderson
Documents
Change to a person with significant control
Date: 24 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Henderson
Change date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-28
Old address: The Plaza Building Lee High Road Lewisham London SE13 5PT England
New address: 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 18 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Mr Andrew Henderson
Documents
Change person secretary company with change date
Date: 18 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Melanie Henderson
Change date: 2021-11-01
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Henderson
Change date: 2021-09-10
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-10
Officer name: Mrs Melanie Henderson
Documents
Change to a person with significant control
Date: 13 Sep 2021
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Melanie Henderson
Change date: 2021-09-10
Documents
Change to a person with significant control
Date: 13 Sep 2021
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Henderson
Change date: 2021-09-10
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-31
New address: The Plaza Building Lee High Road Lewisham London SE13 5PT
Old address: 5 West Court Enterprise Road Maidstone Kent ME15 6JD United Kingdom
Documents
Change person director company with change date
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-25
Officer name: Mr Andrew Henderson
Documents
Change to a person with significant control
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-25
Psc name: Mr Andrew Henderson
Documents
Change person director company with change date
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-25
Officer name: Mr Andrew Henderson
Documents
Change to a person with significant control
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-24
Psc name: Mrs Melanie Henderson
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Gazette filings brought up to date
Date: 28 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Appoint person director company with name date
Date: 21 Jun 2019
Action Date: 20 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-20
Officer name: Mrs Melanie Henderson
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Change account reference date company current shortened
Date: 22 May 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-03-31
Documents
Some Companies
2A THE QUADRANT,EPSOM,KT17 4RH
Number: | 09073854 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CARLTON ROAD,REDHILL,RH1 2BX
Number: | 11001197 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUS HOUSE MILLENIUM WAY WEST,NOTTINGHAM,NG8 6AS
Number: | 09860251 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 08911183 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILLIPS COMMERCIAL MANAGEMENT LTD
144 BELVEDERE ROAD,BEXLEYHEATH,DA7 4PE
Number: | 10682554 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUMI CONSULTING SERVICES LIMITED
23 SKYLINES VILLAGE, LIMEHARBOUR,LONDON,E14 9TS
Number: | 07733875 |
Status: | ACTIVE |
Category: | Private Limited Company |