A A H ENGINEERING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Return of final meeting in a members' voluntary winding up |
| 25/03/2525 March 2025 | Declaration of solvency |
| 25/03/2525 March 2025 | Resolutions |
| 25/03/2525 March 2025 | Appointment of a voluntary liquidator |
| 19/03/2519 March 2025 | Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL to 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2025-03-19 |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-03-31 |
| 09/05/239 May 2023 | Director's details changed for Mr Amal Aravinda Herath on 2023-05-08 |
| 09/05/239 May 2023 | Change of details for Mr Amal Aravinda Herath as a person with significant control on 2023-05-08 |
| 13/04/2313 April 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 12/01/2312 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
| 09/08/219 August 2021 | Change of details for Mr Amal Aravinda Herath as a person with significant control on 2021-08-09 |
| 09/08/219 August 2021 | Director's details changed for Mr Amal Aravinda Herath on 2021-08-09 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 16/07/2016 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
| 15/07/2015 July 2020 | CESSATION OF ANANDA HERATH AS A PSC |
| 09/07/209 July 2020 | 12/05/20 STATEMENT OF CAPITAL GBP 51 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 25/05/1725 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 11/04/1711 April 2017 | CURREXT FROM 31/03/2017 TO 30/04/2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/04/1615 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/03/152 March 2015 | APPOINTMENT TERMINATED, SECRETARY ADEEB PREMJI |
| 27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AMAL HERATH / 27/02/2015 |
| 17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/04/1411 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/03/1325 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/03/1228 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/04/111 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
| 13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/04/1022 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMAL HERATH / 20/03/2010 |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/03/0924 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
| 25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/04/0821 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
| 07/09/077 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
| 02/05/072 May 2007 | NEW SECRETARY APPOINTED |
| 28/03/0728 March 2007 | SECRETARY RESIGNED |
| 28/03/0728 March 2007 | DIRECTOR RESIGNED |
| 28/03/0728 March 2007 | NEW DIRECTOR APPOINTED |
| 20/03/0720 March 2007 | 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