A & H SERVICES LTD

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-09-13

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Appointment of a voluntary liquidator

View Document

20/09/2220 September 2022 Registered office address changed from Unit 8a Ilford Plaza, 350-352 Ilford Lane Ilford IG1 2LX England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-09-20

View Document

20/09/2220 September 2022 Statement of affairs

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY BECON

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR RAJA ASEF

View Document

19/11/1819 November 2018 CESSATION OF ANTONY ASHLEY BECON AS A PSC

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJA ASEF

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 162 NEW ROAD RAINHAM RM13 8RS ENGLAND

View Document

13/06/1813 June 2018 CESSATION OF RAJA ASEF AS A PSC

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR ANTONY ASHLEY BECON

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAJA ASEF

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY ASHLEY BECON

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIGITA AUKSTIKALNIENE

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/01/1717 January 2017 DIRECTOR APPOINTED MS BRIGITA AUKSTIKALNIENE

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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