Saltney
Chester
Flintshire
CH4 8TQ
Wales
Director Name | Mr Alistair John Chadwick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Peter Richard John Welch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2021) |
Role | Aircraft Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Circular Drive Chester CH4 8LX Wales |
Registered Address | 30 Eccleston Road Higher Kinnerton Chester CH4 9DY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Higher Kinnerton |
Ward | Higher Kinnerton |
Built Up Area | Higher Kinnerton |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
9 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
---|---|
20 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 September 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
20 September 2019 | Notification of Peter Richard John Welch as a person with significant control on 18 September 2019 (2 pages) |
24 June 2019 | Appointment of Mr Peter Richard John Welch as a director on 24 June 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
28 November 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Laburnum Grove Saltney Chester Cheshire CH4 8TQ on 28 November 2016 (1 page) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Laburnum Grove Saltney Chester Cheshire CH4 8TQ on 28 November 2016 (1 page) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 November 2016 | Termination of appointment of Alistair John Chadwick as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Alistair John Chadwick as a director on 1 November 2016 (1 page) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
7 October 2015 | Appointment of Mr Oliver Joseph O'reilly as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Oliver Joseph O'reilly as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Oliver Joseph O'reilly as a director on 7 October 2015 (2 pages) |
29 September 2015 | Company name changed ajc communications LTD\certificate issued on 29/09/15
|
29 September 2015 | Company name changed ajc communications LTD\certificate issued on 29/09/15
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|