|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 6 November 2025 with no updates
|
|
|
30 Apr 2025
|
30 Apr 2025
Notification of Ajs Company Holdings Ltd as a person with significant control on 6 November 2023
|
|
|
30 Apr 2025
|
30 Apr 2025
Cessation of Andrew Frederick Short as a person with significant control on 6 November 2023
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 6 November 2024 with no updates
|
|
|
06 Nov 2023
|
06 Nov 2023
Change of details for Mr Andrew Frederick Short as a person with significant control on 1 June 2023
|
|
|
06 Nov 2023
|
06 Nov 2023
Confirmation statement made on 6 November 2023 with updates
|
|
|
31 May 2023
|
31 May 2023
Confirmation statement made on 18 May 2023 with no updates
|
|
|
30 Mar 2023
|
30 Mar 2023
Registered office address changed from , 47 Unit 2 Kevlin Buildings, Kevlin Avenue, Omagh, BT78 1ER, Northern Ireland to Unit 2 Kevlin Buildings 47 Kevlin Avenue Omagh BT78 1ER on 30 March 2023
|
|
|
30 Mar 2023
|
30 Mar 2023
Registered office address changed from , 28-32 John Street, Omagh, Co Tyrone, BT78 1DN, Northern Ireland to Unit 2 Kevlin Buildings 47 Kevlin Avenue Omagh BT78 1ER on 30 March 2023
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 18 May 2022 with no updates
|
|
|
23 May 2022
|
23 May 2022
Registered office address changed from , 57 Tattyreagh Road, Omagh, BT78 1PZ, Northern Ireland to Unit 2 Kevlin Buildings 47 Kevlin Avenue Omagh BT78 1ER on 23 May 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Previous accounting period extended from 31 May 2021 to 30 September 2021
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 18 May 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Registration of charge NI6695270001, created on 25 August 2020
|
|
|
19 May 2020
|
19 May 2020
Incorporation
|