ADJ CONTRACT SERVICES LIMITED

6 Green Lane Business Park 6 Green Lane Business Park, New Eltham, SE9 3TL, London, United Kingdom
StatusACTIVE
Company No.10781495
CategoryPrivate Limited Company
Incorporated20 May 2017
Age7 years, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE A CAN LIMITED

2A THE QUADRANT,EPSOM,KT17 4RH

Number:09073854
Status:ACTIVE
Category:Private Limited Company

LUCKYHOME PROPERTIES LIMITED

52 CARLTON ROAD,REDHILL,RH1 2BX

Number:11001197
Status:ACTIVE
Category:Private Limited Company

MOS INCORPORATED LIMITED

FOCUS HOUSE MILLENIUM WAY WEST,NOTTINGHAM,NG8 6AS

Number:09860251
Status:ACTIVE
Category:Private Limited Company

PAIR MOBILE UK LIMITED

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

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