AHMED PROPERTIES SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

13/09/2413 September 2024 Registration of charge 035438810007, created on 2024-09-13

View Document

19/08/2419 August 2024 Registration of charge 035438810006, created on 2024-08-14

View Document

16/08/2416 August 2024 Registration of charge 035438810005, created on 2024-08-14

View Document

07/08/247 August 2024 Satisfaction of charge 2 in full

View Document

07/08/247 August 2024 Satisfaction of charge 1 in full

View Document

07/08/247 August 2024 Satisfaction of charge 035438810004 in full

View Document

18/07/2418 July 2024 Appointment of Mr Kashif Masud Ahmed as a director on 2024-05-01

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

17/07/2317 July 2023 Registered office address changed from 93 Wyeverne Road Cathays Cardiff CF24 4BG United Kingdom to Maple House, Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd on 2023-07-17

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/03/2225 March 2022 Second filing of Confirmation Statement dated 2021-11-15

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

08/04/218 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM MAPLE HOUSE (C/O AGNITIO) GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD WALES

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM UNIT 4B, AGNITIO GREENMEADOW SPRINGS BUSINESS PARK VILLAGE WAY CARDIFF CF15 7NE

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM MAPLE HOUSE (C/O AGNITIO) GREENWOOD CLOSE GREENWOOD CLOSE CARDIFF CF23 8RD WALES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/05/166 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY MASUD AHMED

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/06/14 STATEMENT OF CAPITAL GBP 300

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR ZAKIA AHMED

View Document

11/07/1411 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

21/05/1421 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/02/1422 February 2014 REGISTERED OFFICE CHANGED ON 22/02/2014 FROM 232 WHITCHURCH ROAD CARDIFF CF14 3ND

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

25/05/1325 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035438810004

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/06/1123 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASUD AHMED / 01/12/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 05/04/99

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 Incorporation

View Document

09/04/989 April 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