A & H TRANSPORT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from 57 Loxley Place East Thornton-Cleveleys FY5 3JU England to Fourth Floor St. James House St James's Row Burnley BB11 1DR on 2025-08-21

View Document

19/05/2519 May 2025 Registered office address changed from Fourth Floor St James House St. James's Row Burnley Lancashire BB11 1DR England to 57 Loxley Place East Thornton-Cleveleys FY5 3JU on 2025-05-19

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Cessation of Jonathan O'meara as a person with significant control on 2024-03-05

View Document

06/03/246 March 2024 Notification of Brian Lee O'meara as a person with significant control on 2024-03-05

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

06/03/246 March 2024 Cessation of Lois Rebekah O'meara as a person with significant control on 2024-03-05

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Notification of Lois Rebekah O'meara as a person with significant control on 2021-11-04

View Document

30/11/2130 November 2021 Cessation of Peter O'meara as a person with significant control on 2021-11-04

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

30/11/2130 November 2021 Notification of Jonathan O'meara as a person with significant control on 2021-11-04

View Document

30/11/2130 November 2021 Cessation of Jacqueline Ann O'meara as a person with significant control on 2021-11-04

View Document

25/05/2125 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

15/01/2115 January 2021 PREVEXT FROM 31/10/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

17/07/2017 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEE O'MEARA / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR PETER O'MEARA / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / JACQUELINE ANN O'MEARA / 15/01/2020

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM PLOT C20 HARWOOD BAR CARAVAN PARK, MILL LANE GREAT HARWOOD BLACKBURN BB6 7WD

View Document

17/07/1817 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER O'MEARA

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / JACQUELINE ANN O'MEARA / 02/12/2016

View Document

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

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE O'MEARA

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER O'MEARA

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/03/1631 March 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS JACQUELINE ANN O'MEARA

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR PETER O'MEARA

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEE O'MEARA / 16/06/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 11 HODDLESDEN ROAD HODDLESDEN DARWEN LANCASHIRE BB3 3LR UNITED KINGDOM

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 30 ST. JAMES STREET ACCRINGTON LANCASHIRE BB5 1NT UNITED KINGDOM

View Document

24/02/1224 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAMSON

View Document

06/01/126 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEE O'MEARA / 01/11/2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 14 WALMSLEY AVENUE RISHTON BLACKBURN BB1 4HQ UNITED KINGDOM

View Document

02/02/112 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIGGINSON

View Document

21/01/1121 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIGGINSON

View Document

07/01/117 January 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED BRIAN LEE O'MEARA

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ADAMSON / 04/12/2009

View Document

30/11/0930 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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