AJS PROMOTIONS LTD
Status | ACTIVE |
Company No. | NI043944 |
Category | Private Limited Company |
Incorporated | 21 Aug 2002 |
Age | 21 years, 9 months, 7 days |
Jurisdiction | Northern Ireland |
SUMMARY
AJS PROMOTIONS LTD is an active private limited company with number NI043944. It was incorporated 21 years, 9 months, 7 days ago, on 21 August 2002. The company address is Unit 2 Kevlin Buildings Unit 2 Kevlin Buildings, Omagh, BT78 1ER, Northern Ireland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 12 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Address
Type: AD01
Old address: 28-32 John Street Omagh BT78 1DW Northern Ireland
New address: Unit 2 Kevlin Buildings Kevlin Avenue Omagh BT78 1ER
Change date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Address
Type: AD01
Old address: 57 Tattyreagh Road Omagh Tyrone BT78 1PZ Northern Ireland
New address: 28-32 John Street Omagh BT78 1DW
Change date: 2022-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-19
New address: 57 Tattyreagh Road Omagh Tyrone BT78 1PZ
Old address: The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 21 Dec 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-09
Officer name: Sandra Devlin
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Change registered office address company with date old address
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-02
Old address: C/O Asm Horwath the Diamond Centre Market Street Magherafelt BT45 6ED
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 14 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date
Date: 21 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date
Date: 29 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 21/08/09 annual return shuttle
Documents
Legacy
Date: 31 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 21/08/08 annual return shuttle
Documents
Legacy
Date: 07 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 371SR(NI)
Description: 21/08/06
Documents
Legacy
Date: 03 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 18 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Aug 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 21/08/04 annual return shuttle
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 12 May 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 371S(NI)
Description: 21/08/03 annual return shuttle
Documents
Legacy
Date: 10 Oct 2003
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Sep 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 21 Aug 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 21 Aug 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 21 Aug 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 21 Aug 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
AVIATION SURFACE REFINISHING LTD
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 08465401 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11543710 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 3, 207,LONDON,W1B 3HH
Number: | 09012545 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 11390529 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR MECHANTS HOUSE,GLASGOW,G2 1EG
Number: | SC625097 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB
Number: | 04757191 |
Status: | ACTIVE |
Category: | Private Limited Company |