Ajp Process Pipework LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-03-31 | |
Trade Debtors | £475,156 | -33.79% |
Employees | £19 | -26.32% |
Total assets | £220,137 | -82.58% |
AJP HYDRAULIC SERVICES LTD
Company type | Private Limited Company, Liquidation |
Company Number | 04660194 |
Record last updated | Saturday, August 15, 2020 2:54:03 AM UTC |
Official Address | 22 Beech Business Park Tillington Road Three Elms There are 11 companies registered at this street |
Postal Code | HR49QJ |
Sector | Installation of industrial machinery and equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 31, 2020 | Resignation of one Secretary (a man) | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Mar 4, 2014 | Annual return | |
Financials | Dec 20, 2013 | Annual accounts | |
Registry | Feb 14, 2013 | Annual return | |
Financials | Dec 19, 2012 | Annual accounts | |
Registry | Feb 14, 2012 | Annual return | |
Financials | Dec 22, 2011 | Annual accounts | |
Registry | Mar 3, 2011 | Annual return | |
Financials | Dec 31, 2010 | Annual accounts | |
Registry | Feb 18, 2010 | Annual return | |
Registry | Feb 18, 2010 | Change of particulars for director | |
Registry | Feb 18, 2010 | Change of particulars for director 4660... | |
Registry | Feb 18, 2010 | Change of particulars for secretary | |
Financials | Dec 30, 2009 | Annual accounts | |
Registry | Sep 1, 2009 | Company name change | |
Registry | Aug 28, 2009 | Change of name certificate | |
Registry | Aug 21, 2009 | Change in situation or address of registered office | |
Registry | Mar 11, 2009 | Annual return | |
Financials | Dec 15, 2008 | Amended accounts | |
Financials | Nov 18, 2008 | Annual accounts | |
Registry | Mar 7, 2008 | Annual return | |
Financials | Dec 6, 2007 | Annual accounts | |
Registry | Mar 6, 2007 | Annual return | |
Registry | Mar 1, 2007 | Appointment of a director | |
Registry | Feb 8, 2007 | Appointment of a man as Engineer and Director | |
Financials | Feb 3, 2007 | Annual accounts | |
Registry | Dec 21, 2006 | Appointment of a secretary | |
Registry | Dec 21, 2006 | Resignation of a director | |
Registry | Dec 19, 2006 | Resignation of a secretary | |
Registry | Dec 19, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 19, 2006 | Appointment of a director | |
Registry | Nov 23, 2006 | Two appointments: 2 men | |
Registry | Nov 23, 2006 | Resignation of one Engineer and one Director (a man) | |
Registry | Sep 26, 2006 | Resignation of one Secretary (a man) | |
Registry | Feb 28, 2006 | Annual return | |
Financials | Jan 6, 2006 | Annual accounts | |
Registry | Mar 15, 2005 | Annual return | |
Financials | Dec 8, 2004 | Annual accounts | |
Registry | Apr 7, 2004 | Annual return | |
Registry | Dec 23, 2003 | Change of accounting reference date | |
Registry | Feb 10, 2003 | Four appointments: 2 men and 2 companies | |
Registry | Feb 10, 2003 | Resignation of a director | |
Registry | Feb 10, 2003 | Change in situation or address of registered office | |
Registry | Feb 10, 2003 | Appointment of a director | |
Registry | Feb 10, 2003 | Resignation of a secretary | |
Registry | Feb 10, 2003 | Appointment of a secretary | |