A.H.S. (MECHANICAL) LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 New | Confirmation statement made on 2025-05-08 with no updates |
23/02/2523 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/12/1928 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
07/02/197 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
05/02/185 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/07/1522 July 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/07/1211 July 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/07/101 July 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARDING / 02/01/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/02/079 February 2007 | SECRETARY RESIGNED |
09/02/079 February 2007 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 49 JOHN BOLD AVENUE STONEY STANTON LEICESTER LE9 4DP |
09/02/079 February 2007 | NEW SECRETARY APPOINTED |
21/06/0621 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/10/054 October 2005 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LEICESTERSHIRE LE8 4FD |
09/05/059 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | NEW SECRETARY APPOINTED |
15/04/0415 April 2004 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
18/11/0218 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
07/05/027 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
12/09/0112 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
08/07/018 July 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
02/06/002 June 2000 | NEW DIRECTOR APPOINTED |
02/06/002 June 2000 | NEW SECRETARY APPOINTED |
11/05/0011 May 2000 | DIRECTOR RESIGNED |
11/05/0011 May 2000 | SECRETARY RESIGNED |
11/05/0011 May 2000 | REGISTERED OFFICE CHANGED ON 11/05/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
08/05/008 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company