Advanced company searchLink opens in new window

AHS SERVICE SOLUTIONS UK

Company number 05610499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2012 DS01 Application to strike the company off the register
14 Jun 2012 CERTNM Company name changed softco holdings (U.K.)\certificate issued on 14/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-14
18 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 November 2011
11 May 2012 AP03 Appointment of Mr Jim Coffey as a secretary on 9 May 2012
11 May 2012 TM01 Termination of appointment of Alan Kilduff as a director on 9 May 2012
11 May 2012 TM01 Termination of appointment of Ted Laverty as a director on 9 May 2012
11 May 2012 TM02 Termination of appointment of Anton Scott as a secretary on 9 May 2012
11 May 2012 TM01 Termination of appointment of Anton Scott as a director on 9 May 2012
01 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
Statement of capital on 2012-05-18
  • EUR 1,100,022
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2012.
05 Sep 2011 AP01 Appointment of Mr Ted Laverty as a director on 15 August 2011
30 Mar 2011 AP03 Appointment of Anton Scott as a secretary
30 Mar 2011 TM02 Termination of appointment of Jim Coffey as a secretary
02 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Jim Coffey on 21 December 2009
05 Jan 2010 CH03 Secretary's details changed for Jim Coffey on 21 December 2009
22 Dec 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
30 Oct 2009 AD01 Registered office address changed from , Aspen Farm, Sheep Lane, Woburn, Bedfordshire, MK17 9HD on 30 October 2009
12 Jun 2009 288c Director's Change of Particulars / susan spence / 12/06/2009 / HouseName/Number was: , now: divette; Street was: 15 cairn hill, now: gordon avenue; Area was: westminster road, now: foxrock; Post Town was: foxrock, now: ; Region was: dublin, now: dublin 18
24 Apr 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jan 2009 MISC Form 122 for UNLIMITED co reducing capital by eur 500000
23 Jan 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2008 288b Appointment Terminated Director colin kaye