A H D LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

22/07/2522 July 2025 NewAppointment of a voluntary liquidator

View Document

22/07/2522 July 2025 NewRegistered office address changed from Leonard Curis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 2025-07-22

View Document

22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewStatement of affairs

View Document

22/07/2522 July 2025 NewRegistered office address changed from Units F1 & F2 Brookside Business Park Greengate, Middleton, Manchester Greater Manchester M24 1GS to Leonard Curis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-07-22

View Document

01/05/251 May 2025 Withdrawal of a person with significant control statement on 2025-05-01

View Document

01/05/251 May 2025 Notification of Milenco Marinoni as a person with significant control on 2025-04-21

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR PETER DAVID BAILEY

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY JAMES KIRWIN

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES KIRWIN

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO PRATI / 19/07/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR MASSIMO PRATI

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1515 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1416 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1317 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MANAGING DIRECTOR JAMES STANLEY KIRWIN

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARINO RIOLFO

View Document

13/06/1213 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARINO RIOLFO / 20/05/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: UNIT G1 BROOKSIDE BUSINESS PARK GREENGATE MIDDLETON MANCHESTER M24 1GS

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

13/06/0213 June 2002 COMPANY NAME CHANGED SPEED 9185 LIMITED CERTIFICATE ISSUED ON 13/06/02

View Document

20/05/0220 May 2002 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