AHEAD SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/2521 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

06/03/256 March 2025 Change of details for Mr Andrew Brian Homewood as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Mr Andrew Brian Homewood as a person with significant control on 2025-03-05

View Document

04/03/254 March 2025 Notification of Helen Homewood as a person with significant control on 2025-03-04

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

07/03/217 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN HOMEWOOD / 07/03/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

12/10/2012 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

12/10/1912 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

24/01/1624 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

12/03/1212 March 2012 18/01/11 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1124 January 2011 Registered office address changed from , 4 High Street, Pontardawe, Swansea, SA8 4HU, United Kingdom on 2011-01-24

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR ANDREW BRIAN HOMEWOOD

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 4 HIGH STREET PONTARDAWE SWANSEA SA8 4HU UNITED KINGDOM

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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