Advanced company searchLink opens in new window

AHCI LIMITED

Company number 09135644

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)
30 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
02 Oct 2023 PSC05 Change of details for Makin Hay Limited as a person with significant control on 21 June 2022
29 Sep 2023 PSC04 Change of details for Mrs Attiyah Zahrah Mirza as a person with significant control on 21 June 2022
29 Sep 2023 PSC02 Notification of Makin Hay Limited as a person with significant control on 21 June 2022
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
29 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 12 April 2023
03 May 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 29/09/2023
20 Apr 2023 AD01 Registered office address changed from 4B 4B Dewhurst Road Warrington Cheshire WA3 7GB England to 110 Mere Grange Leaside St. Helens WA9 5GG on 20 April 2023
13 Mar 2023 AA Unaudited abridged accounts made up to 31 July 2022
07 Dec 2022 MR01 Registration of charge 091356440005, created on 24 November 2022
24 Nov 2022 TM01 Termination of appointment of John Matthew Reynolds as a director on 22 November 2022
13 Jul 2022 MR04 Satisfaction of charge 091356440002 in full
29 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
22 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 102
23 Dec 2021 MR01 Registration of charge 091356440004, created on 23 December 2021
23 Dec 2021 MR01 Registration of charge 091356440003, created on 23 December 2021
19 Nov 2021 TM01 Termination of appointment of Jon Eric Halliday as a director on 19 November 2021
23 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
24 Jul 2020 TM01 Termination of appointment of Simon Charles Cooper as a director on 1 July 2020
22 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
24 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
11 Feb 2020 MR01 Registration of charge 091356440002, created on 7 February 2020
11 Feb 2020 MR04 Satisfaction of charge 091356440001 in full