A1HIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewAmended micro company accounts made up to 2025-05-31

View Document

01/09/251 September 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

21/08/2521 August 2025 Micro company accounts made up to 2025-05-31

View Document

10/06/2510 June 2025 Amended micro company accounts made up to 2022-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

22/05/2522 May 2025 Micro company accounts made up to 2024-05-31

View Document

14/05/2514 May 2025 Amended micro company accounts made up to 2023-05-31

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Termination of appointment of Gurdev Singh Somal as a director on 2024-05-14

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/08/2321 August 2023 Change of details for Mrs Sukjinder Kaur Somal as a person with significant control on 2023-06-01

View Document

18/08/2318 August 2023 Appointment of Gurdev Singh Somal as a director on 2023-06-01

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

18/08/2318 August 2023 Appointment of Mrs Sukjinder Kaur Somal as a director on 2023-06-01

View Document

18/08/2318 August 2023 Appointment of Gurdeep Singh Somal as a director on 2023-06-01

View Document

18/08/2318 August 2023 Appointment of Sharandeep Kaur Somal as a director on 2023-06-01

View Document

10/08/2310 August 2023 Satisfaction of charge 2 in full

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Document

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPAL SINGH SOMAL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKJINDER KAUR SOMAL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

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

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAZ SOMAL / 01/02/2011

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAZ SOMAL / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE TECHNOCENTRE, COVENTRY UNI TECH PARK PUMA WAY COVENTRY CV1 2TT

View Document

16/09/0816 September 2008 PREVSHO FROM 31/01/2009 TO 31/05/2008

View Document

31/01/0831 January 2008 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