A1HIPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Amended micro company accounts made up to 2025-05-31 |
| 01/09/251 September 2025 | Confirmation statement made on 2025-08-18 with no updates |
| 21/08/2521 August 2025 | Micro company accounts made up to 2025-05-31 |
| 10/06/2510 June 2025 | Amended micro company accounts made up to 2022-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 22/05/2522 May 2025 | Micro company accounts made up to 2024-05-31 |
| 14/05/2514 May 2025 | Amended micro company accounts made up to 2023-05-31 |
| 12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
| 12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
| 09/11/249 November 2024 | Confirmation statement made on 2024-08-18 with no updates |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 16/05/2416 May 2024 | Termination of appointment of Gurdev Singh Somal as a director on 2024-05-14 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 21/08/2321 August 2023 | Change of details for Mrs Sukjinder Kaur Somal as a person with significant control on 2023-06-01 |
| 18/08/2318 August 2023 | Appointment of Gurdev Singh Somal as a director on 2023-06-01 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with updates |
| 18/08/2318 August 2023 | Appointment of Mrs Sukjinder Kaur Somal as a director on 2023-06-01 |
| 18/08/2318 August 2023 | Appointment of Gurdeep Singh Somal as a director on 2023-06-01 |
| 18/08/2318 August 2023 | Appointment of Sharandeep Kaur Somal as a director on 2023-06-01 |
| 10/08/2310 August 2023 | Satisfaction of charge 2 in full |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-05-31 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 06/04/236 April 2023 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-04-06 |
| 26/02/2226 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPAL SINGH SOMAL |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKJINDER KAUR SOMAL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 22/04/1622 April 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 08/05/158 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 24/02/1524 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/05/1431 May 2014 | REGISTERED OFFICE CHANGED ON 31/05/2014 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 12/05/1412 May 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM DOSHI AND CO WINDSOR HOUSE 1ST FLOOR 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 19/02/1319 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/03/1220 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 12/03/1112 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 12/02/1112 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAZ SOMAL / 01/02/2011 |
| 10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/02/111 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAZ SOMAL / 01/10/2009 |
| 10/03/1010 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 01/04/091 April 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE TECHNOCENTRE, COVENTRY UNI TECH PARK PUMA WAY COVENTRY CV1 2TT |
| 16/09/0816 September 2008 | PREVSHO FROM 31/01/2009 TO 31/05/2008 |
| 31/01/0831 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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