AHEP ENTERPRISES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Accounts for a small company made up to 2023-07-31

View Document

16/04/2416 April 2024 Termination of appointment of Christopher Paul Ince as a director on 2024-04-03

View Document

16/04/2416 April 2024 Appointment of Mrs Thea Gibbs as a director on 2024-04-03

View Document

16/04/2416 April 2024 Appointment of Mrs Lucy Jane Hayward as a director on 2024-04-03

View Document

16/04/2416 April 2024 Termination of appointment of Victoria Ruth Goddard as a director on 2024-04-03

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

15/09/2315 September 2023 Certificate of change of name

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-07-31

View Document

06/12/226 December 2022 Registered office address changed from Aua National Office the University of Manchester Sackville Street Building Sackville Street Manchester M60 1QD to B1 George Begg Building Sackville Street University of Manchester Manchester M1 3BB on 2022-12-06

View Document

15/11/2215 November 2022 Termination of appointment of Amanda Julie Oliver as a director on 2022-07-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

15/11/2215 November 2022 Appointment of Mrs Victoria Ruth Goddard as a director on 2022-11-15

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-07-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALLAS

View Document

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS TESS JANE HARRISON / 01/08/2013

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR TESSA HARRISON

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MS TESS JANE HARRISON

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MS TESSA JANE HARRISON

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

20/11/1220 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON CANHAM

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED CHRISTOPHER HALLAS

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MATTHEW PAUL ANDREWS

View Document

06/01/126 January 2012 CURRSHO FROM 31/10/2012 TO 31/07/2012

View Document

18/10/1118 October 2011 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