A & H COATING INSPECTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/10/2416 October 2024 | Registered office address changed from 24 Cornmill Way Millisle Co Down BT22 2FS to 44 Ballyhay Road Newtownards Donaghadee BT21 0LU on 2024-10-16 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 11/11/2211 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/09/2227 September 2022 | Amended total exemption full accounts made up to 2021-10-31 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 09/08/189 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 08/11/178 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HOLDEN |
| 08/11/178 November 2017 | CESSATION OF ANTHONY HOLDEN AS A PSC |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 30/11/1530 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/07/1510 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
| 29/11/1429 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/03/148 March 2014 | DISS40 (DISS40(SOAD)) |
| 07/03/147 March 2014 | Annual return made up to 28 October 2013 with full list of shareholders |
| 28/02/1428 February 2014 | FIRST GAZETTE |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/04/136 April 2013 | DISS40 (DISS40(SOAD)) |
| 03/04/133 April 2013 | Annual return made up to 28 October 2012 with full list of shareholders |
| 22/02/1322 February 2013 | FIRST GAZETTE |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/03/1217 March 2012 | DISS40 (DISS40(SOAD)) |
| 16/03/1216 March 2012 | FIRST GAZETTE |
| 16/03/1216 March 2012 | Annual return made up to 28 October 2011 with full list of shareholders |
| 03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 22 CORNMILL WAY MILLISLE CO. DOWN BT22 2FS NORTHERN IRELAND |
| 03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HOLDEN / 28/10/2010 |
| 28/10/1028 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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