AHB DIRECT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Second filing of Confirmation Statement dated 2022-08-07

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/08/2211 August 2022 Confirmation statement made on 2022-08-07 with updates

View Document

10/05/2210 May 2022 Change of details for Mr Adrian Bird as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of Mrs Helen Bird as a director on 2022-05-10

View Document

10/05/2210 May 2022 Notification of Helen Bird as a person with significant control on 2022-05-10

View Document

10/02/2210 February 2022 Change of details for Mr Adrian Bird as a person with significant control on 2022-02-09

View Document

10/02/2210 February 2022 Registered office address changed from 31 st. Wilfrids Road West Hallam Ilkeston Derbyshire DE7 6HG England to 2a Bagot Street Bagot Street West Hallam Ilkeston Derbyshire DE7 6HA on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 2a Bagot Street Bagot Street West Hallam Ilkeston Derbyshire DE7 6HA England to 2a Bagot Street West Hallam Ilkeston Derbyshire DE7 6HA on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Adrian Bird on 2022-02-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

23/02/2123 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

03/01/203 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BIRD / 02/12/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 69A HIGH LANE CENTRAL WEST HALLAM ILKESTON DE7 6HU ENGLAND

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN BIRD / 02/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

06/12/186 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN BIRD / 08/08/2018

View Document

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 8 ECKINGTON CLOSE WEST HALLAM ILKESTON DERBYSHIRE DE7 6NE

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BIRD / 03/04/2017

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BIRD / 20/08/2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 22 GLENDON STREET STANLEY COMMON ILKESTON DERBYSHIRE DE7 6GQ

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/08/127 August 2012 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