Advanced company searchLink opens in new window

AHC HARD & SOFTWARE LTD

Company number 06272964

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)
16 Jul 2014 AD01 Registered office address changed from Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY England to Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY on 16 July 2014
16 Jul 2014 CH04 Secretary's details changed for Glenmore Business Support Limited on 3 May 2014
16 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
16 Jul 2014 AD01 Registered office address changed from 27 Shepperton Close Great Billing Village Northampton Northamptonshire NN3 9NT United Kingdom to Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY on 16 July 2014
13 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
24 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
24 Jun 2013 CH04 Secretary's details changed for Glenmore Business Support Limited on 17 December 2011
24 Jun 2013 CH01 Director's details changed for Thorsten Pottebaum on 17 December 2012
18 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
21 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
21 Feb 2012 AD01 Registered office address changed from the Chalet May Road Lavendon Grange Turvey Bedfordshire MK43 8DT United Kingdom on 21 February 2012
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
07 Jul 2011 AA Accounts for a dormant company made up to 31 May 2010
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
17 Jun 2010 CH04 Secretary's details changed for Glenmore Business Support Limited on 1 January 2010
17 Jun 2010 CH01 Director's details changed for Ali Haydar Celebcigil on 1 January 2010
15 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
08 Jun 2009 363a Return made up to 07/06/09; full list of members
07 May 2009 287 Registered office changed on 07/05/2009 from abbey barn annexe, lavendon grange, lavendon buckinghamshire MK46 4HL
07 May 2009 288c Secretary's change of particulars / glenmore business support LIMITED / 01/01/2009
28 Apr 2009 288a Director appointed ali haydar celebcigil
21 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008