A H C MANAGEMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/06/2422 June 2024 Memorandum and Articles of Association

View Document

22/06/2422 June 2024 Particulars of variation of rights attached to shares

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

20/06/2420 June 2024 Statement of company's objects

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Secretary's details changed for Barry Jenkins on 2022-05-09

View Document

16/05/2216 May 2022 Director's details changed for Mr Barry Jenkins on 2022-05-09

View Document

16/05/2216 May 2022 Change of details for Mr Barry Jenkins as a person with significant control on 2022-05-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

02/12/202 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065383310004

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 10000

View Document

29/06/1729 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 10000

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY JENKINS

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN JENKINS

View Document

30/03/1630 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS EMILY SARAH JENKINS

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JENKINS / 27/05/2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS CAROL ANN JENKINS

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS SIOBHAN JENKINS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065383310003

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / BARRY JENKINS / 12/06/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JENKINS / 12/06/2014

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/05/1222 May 2012 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

30/03/1230 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1129 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/12/0921 December 2009 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM WARBY

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED ANDREW DAVID JENKINS

View Document

24/12/0824 December 2008 DIRECTOR AND SECRETARY APPOINTED BARRY JENKINS

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MALCOLM EDMUND WARBY

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED DAVID ARTHUR JENKINS

View Document

18/03/0818 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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