A.H FOR ENGINEERING CONSULTATIONS LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewCertificate of change of name

View Document

13/10/2513 October 2025 NewTermination of appointment of Ashraf Ibrahim as a secretary on 2025-10-10

View Document

13/10/2513 October 2025 NewDirector's details changed for Mr Ahmed Helaly Naeem Abbas on 2025-10-13

View Document

13/10/2513 October 2025 NewTermination of appointment of Ashraf Ibrahim as a director on 2025-10-10

View Document

13/10/2513 October 2025 NewCessation of Ashraf Ibrahim as a person with significant control on 2025-10-10

View Document

13/10/2513 October 2025 NewChange of details for Mr Ahmed Helaly Naeem Abbas as a person with significant control on 2025-10-13

View Document

13/10/2513 October 2025 NewNotification of Ahmed Helaly Naeem Abbas as a person with significant control on 2025-10-10

View Document

13/10/2513 October 2025 NewRegistered office address changed from New N Rd 3110 London, London N1 7AA United Kingdom to 275 New N Rd 3110 London London N1 7AA on 2025-10-13

View Document

13/10/2513 October 2025 NewRegistered office address changed from 275 New N Rd 3110 London London N1 7AA United Kingdom to 275 New North Road#310 London Greater London N1 7AA on 2025-10-13

View Document

13/10/2513 October 2025 NewAppointment of Mr Ahmed Helaly Naeem Abbas as a director on 2025-10-10

View Document

13/10/2513 October 2025 NewAppointment of Mr Ahmed Helaly Naeem Abbas as a secretary on 2025-10-10

View Document

13/10/2513 October 2025 NewSecretary's details changed for Mr Ahmed Helaly Naeem Abbas on 2025-10-13

View Document

10/10/2510 October 2025 NewCessation of Cfs Secretaries Limited as a person with significant control on 2025-10-10

View Document

10/10/2510 October 2025 NewAppointment of Mr Ashraf Ibrahim as a secretary on 2025-10-10

View Document

10/10/2510 October 2025 NewNotification of Ashraf Ibrahim as a person with significant control on 2025-10-10

View Document

10/10/2510 October 2025 NewRegistered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to New N Rd 3110 London, London N1 7AA on 2025-10-10

View Document

10/10/2510 October 2025 NewConfirmation statement made on 2025-10-10 with updates

View Document

10/10/2510 October 2025 NewTermination of appointment of Nuala Thornton as a director on 2025-10-10

View Document

10/10/2510 October 2025 NewAppointment of Mr Ashraf Ibrahim as a director on 2025-10-10

View Document

10/10/2510 October 2025 NewCessation of Nuala Thornton as a person with significant control on 2025-10-10

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

02/04/242 April 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-15

View Document

02/04/242 April 2024 Notification of Nuala Thornton as a person with significant control on 2024-03-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

02/04/242 April 2024 Appointment of Mrs Nuala Thornton as a director on 2024-03-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Termination of appointment of Chalfen Secretaries Limited as a secretary on 2024-03-15

View Document

16/03/2416 March 2024 Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-16

View Document

16/03/2416 March 2024 Termination of appointment of Lisa Mary Young as a director on 2024-03-15

View Document

16/03/2416 March 2024 Cessation of Chalfen Nominees Limited as a person with significant control on 2024-03-15

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Appointment of Mrs Lisa Mary Young as a director on 2021-11-13

View Document

15/11/2115 November 2021 Termination of appointment of Emma Jayne Martin as a director on 2021-11-13

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE MARTIN / 28/02/2020

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS EMMA JAYNE MARTIN

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALFEN NOMINEES LIMITED

View Document

18/07/1718 July 2017 CESSATION OF ALAN CHARLES RUTLAND AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF JONATHAN GARDNER PURDON AS A PSC

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARDNER PURDON / 02/11/2015

View Document

04/11/154 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 02/11/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/03/1322 March 2013 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