AHMARRA DOOR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

15/03/2415 March 2024 Secretary's details changed for Mrs Kellie Marie Doran on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mr Benjamin Peter Doran on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mrs Kellie Marie Doran on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mr Timothy Michael Doran on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Mr Timothy Michael Doran as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Mrs Kellie Marie Doran as a person with significant control on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

02/05/232 May 2023 Appointment of Mrs Victoria Ann Boulton as a director on 2023-05-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Director's details changed for Mr Alexander Patrick Doran on 2022-12-12

View Document

05/05/225 May 2022 Termination of appointment of Anthony Richard Smith as a director on 2022-05-04

View Document

05/05/225 May 2022 Termination of appointment of David John Thornton as a director on 2022-04-30

View Document

14/02/2214 February 2022 Appointment of Mr Martyn Fennell as a director on 2022-02-07

View Document

09/02/229 February 2022 Appointment of Mr Ian Martin as a director on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 04/12/18 STATEMENT OF CAPITAL GBP 10038

View Document

20/12/1820 December 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MRS KELLIE MARIE DORAN

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, SECRETARY KELLIE DORAN

View Document

03/07/183 July 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

22/01/1822 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062539050002

View Document

23/11/1723 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL DORAN

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MRS KELLIE MARIE DORAN

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR KELLIE DORAN

View Document

14/06/1614 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1621 April 2016 ADOPT ARTICLES 01/04/2016

View Document

21/04/1621 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 10019

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BONAR DORAN / 25/01/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER

View Document

02/06/152 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN COSGROVE

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOOD

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHENS

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR STEPHEN RAYMOND OLIVER

View Document

07/07/107 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DORAN / 21/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN THORNTON / 21/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROB DIVES / 21/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD SMITH / 21/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HOOD / 21/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BONAR DORAN / 21/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHENS / 21/05/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY ADEY

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR IAN WYNDHAM COSGROVE

View Document

22/07/0922 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR RYAN BLUNSOM

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MR SAMUEL BONAR DORAN

View Document

17/09/0817 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROB DIVES / 21/05/2007

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THORNTON / 21/05/2007

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RUSSELL

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 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