Advanced company searchLink opens in new window

AHOY CONSULTANCY SERVICES LIMITED

Company number 08394223

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)
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2024 DS01 Application to strike the company off the register
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 28 February 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
19 Feb 2020 PSC01 Notification of Sheena Harding as a person with significant control on 5 February 2020
19 Feb 2020 PSC04 Change of details for Mr Wayne Christopher Harding as a person with significant control on 5 February 2020
22 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Jun 2016 CH01 Director's details changed for Mr Wayne Harding on 31 May 2016
01 Jun 2016 CH01 Director's details changed for Mrs Sheena Harding on 31 May 2016
31 May 2016 AD01 Registered office address changed from 16 Catherine Close Monmouth Monmouthshire NP25 5GD to Abbey Bridge Cottage the Hendre Monmouth Gwent NP25 5HJ on 31 May 2016
15 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2