AH SOURCING AND MANAGEMENT LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

06/03/256 March 2025 Director's details changed for Miss Hannah Marie Smith on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Miss Hannah Marie Smith as a person with significant control on 2025-03-05

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Previous accounting period extended from 2024-03-26 to 2024-03-31

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-03-26

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

07/03/247 March 2024 Registered office address changed from The Old Police Station, Church Street Swadlincote Derbyshire DE11 8LN England to Prospect House 1 Prospect Place, Millennium Way Pride Park Derby DE24 8HG on 2024-03-07

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

15/03/2315 March 2023 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH MARIE SMITH / 15/06/2020

View Document

16/06/2016 June 2020 CESSATION OF ALLISTER JAMES SMITH AS A PSC

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM OAKHURST HOUSE 57 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS UNITED KINGDOM

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH MARIE SMITH / 29/01/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MISS HANNAH MARIE SMITH / 29/01/2020

View Document

03/02/203 February 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALLISTER GARDINER

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MISS HANNAH MARIE SMITH / 28/01/2020

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH MARIE SMITH / 03/07/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 49 PELL STREET READING BERKSHIRE RG1 2NX

View Document

03/07/193 July 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTER JAMES GARDINER / 03/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM PO BOX 299588 73 FIELD LANE 73 FIELD LANE BURTON ON TRENT BURTON ON TRENT STAFFORDSHIRE DE13 0NJ UNITED KINGDOM

View Document

15/12/1715 December 2017 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