A & O HEIGHT SOLUTIONS LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

23/09/2223 September 2022 Registered office address changed from Unit 2, Medhurst House Sotherby Road Middlesbrough Cleveland TS3 8BT England to 2 North Road Middlesbrough TS2 1DE on 2022-09-23

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Appointment of Mr Kevin Kirby as a director on 2021-09-21

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

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

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BIVENS / 23/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS BIVENS / 23/08/2017

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BOWEN

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

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

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 26 THE GROVE MIDDLESBROUGH TS5 8DT

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR PAUL BOWEN

View Document

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

View Accounts

23/09/1523 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

22/09/1422 September 2014 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