AIDHOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/05/2111 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR CLIFFORD RONALD CHARLES FRY

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR SHAFAAQ RAFIQ

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/06/162 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRADBURY ASSOCIATES LIMITED / 03/03/2015

View Document

02/06/162 June 2016 19/05/16 NO MEMBER LIST

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR ROBERT BRADSHAW

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 DIRECTOR APPOINTED MR SHAFAAQ MOHAMMED RAFIQ

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR BOULDER (UK) LLP

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR GAIRLOCH GROUP LIMITED

View Document

21/07/1521 July 2015 SECOND FILING WITH MUD 19/05/15 FOR FORM AR01

View Document

18/06/1518 June 2015 CORPORATE DIRECTOR APPOINTED BOULDER (UK) LLP

View Document

18/06/1518 June 2015 CORPORATE DIRECTOR APPOINTED GAIRLOCH GROUP LIMITED

View Document

14/06/1514 June 2015 19/05/15 NO MEMBER LIST

View Document

19/04/1519 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CROUCH

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 19/05/14 NO MEMBER LIST

View Document

09/06/149 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRADBURY ASSOCIATES LIMITED / 11/04/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MRS SALLY ANNE MORTIMORE

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONG

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/134 June 2013 19/05/13 NO MEMBER LIST

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER CROUCH / 04/06/2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY WG SECRETARIES LIMITED

View Document

05/03/135 March 2013 CORPORATE SECRETARY APPOINTED BRADBURY ASSOCIATES LIMITED

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR MICHAEL RICHARD LONG

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ENGLAND

View Document

30/05/1230 May 2012 19/05/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/07/1129 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 19/05/11 NO MEMBER LIST

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/06/102 June 2010 19/05/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM ISLAND HOUSE 43 HIGH STREET FORDINGBRIDGE HAMPSHIRE SP6 1AS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS ARTHUR DOUGLAS MINETT LOGGED FORM

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS / WGS SECRETARIES LIMITED / 03/03/2008

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/078 June 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0631 May 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/06/0421 June 2004 ANNUAL RETURN MADE UP TO 19/05/04

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/06/039 June 2003 ANNUAL RETURN MADE UP TO 19/05/03

View Document

01/06/021 June 2002 ANNUAL RETURN MADE UP TO 19/05/02

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: BELMONT SCHOOL SCHOOL LANE SALISBURY WILTSHIRE SP1 3YA

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/03/027 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/027 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: TANNERY HOUSE 8 HIGH STREET DOWNTON SALISBURY SP5 3PJ

View Document

31/07/0131 July 2001 ANNUAL RETURN MADE UP TO 19/05/01

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/06/0013 June 2000 ANNUAL RETURN MADE UP TO 19/05/00

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/07/9921 July 1999 ANNUAL RETURN MADE UP TO 19/05/99

View Document

24/05/9924 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

31/01/9931 January 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 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