AJS PROMOTIONS LTD

Unit 2 Kevlin Buildings Unit 2 Kevlin Buildings, Omagh, BT78 1ER, Northern Ireland
StatusACTIVE
Company No.NI043944
CategoryPrivate Limited Company
Incorporated21 Aug 2002
Age21 years, 9 months, 7 days
JurisdictionNorthern 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 21/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 21/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 371SR(NI)

Description: 21/08/06

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 21/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

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

View document PDF

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

BAO AND BAP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11543710
Status:ACTIVE
Category:Private Limited Company

ECOSUSTAINABLE GROUP LIMITED

LEVEL 3, 207,LONDON,W1B 3HH

Number:09012545
Status:ACTIVE
Category:Private Limited Company

HESSLA PROPERTIES LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:11390529
Status:ACTIVE
Category:Private Limited Company

SCOTCHILD CARE LIMITED

4TH FLOOR MECHANTS HOUSE,GLASGOW,G2 1EG

Number:SC625097
Status:ACTIVE
Category:Private Limited Company

SYMBOLLIX LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:04757191
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