Advanced company searchLink opens in new window

A.H. CONSTRUCTION SOLUTIONS LIMITED

Company number 09560909

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 CS01 Confirmation statement made on 25 April 2024 with no updates
09 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 25 April 2023
06 Dec 2023 PSC07 Cessation of Rst Group Holdings Limited as a person with significant control on 12 January 2023
06 Dec 2023 PSC02 Notification of A.H. Construction Solutions Group Limited as a person with significant control on 12 January 2023
01 Dec 2023 TM01 Termination of appointment of David William Brunton as a director on 29 November 2023
16 Nov 2023 MR01 Registration of charge 095609090003, created on 13 November 2023
19 Oct 2023 MR01 Registration of charge 095609090002, created on 12 October 2023
05 Sep 2023 TM01 Termination of appointment of Romy Elizabeth Summerskill as a director on 1 September 2023
29 Aug 2023 MR01 Registration of charge 095609090001, created on 16 August 2023
19 Jul 2023 AA Full accounts made up to 30 September 2022
18 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 09/12/2023
16 May 2023 RP04CS01 Second filing of Confirmation Statement dated 25 April 2022
13 Jan 2023 PSC07 Cessation of A.H. Construction Solutions Group Limited as a person with significant control on 12 January 2023
13 Jan 2023 PSC02 Notification of Rst Group Holdings Limited as a person with significant control on 12 January 2023
12 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 12 October 2022
28 Jun 2022 AA Accounts for a small company made up to 30 September 2021
22 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022
19 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/05/2023
28 Jun 2021 PSC07 Cessation of Rst Group Holdings Limited as a person with significant control on 25 June 2021
25 Jun 2021 PSC02 Notification of A.H. Construction Solutions Group Limited as a person with significant control on 25 June 2021
23 Jun 2021 AA Accounts for a small company made up to 30 September 2020
10 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
08 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021
04 Sep 2020 AA Accounts for a small company made up to 30 September 2019
12 Aug 2020 CS01 Confirmation statement made on 25 April 2020 with updates