Advanced company searchLink opens in new window

AHM-TECH ENGINEERING SERVICES LTD

Company number 10564354

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2023 DS01 Application to strike the company off the register
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 Jan 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 April 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
03 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
17 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
14 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020
27 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
06 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
01 Nov 2018 PSC04 Change of details for Monina Ashiq Ahmed as a person with significant control on 16 March 2018
22 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
26 Apr 2018 PSC01 Notification of Monina Ashiq Ahmed as a person with significant control on 16 March 2018
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 2
24 Apr 2018 PSC04 Change of details for Afnaan Ahmed as a person with significant control on 24 April 2018
09 Feb 2018 PSC04 Change of details for Afnaan Ahmed as a person with significant control on 8 February 2018
07 Feb 2018 CH01 Director's details changed for Afnaan Ahmed on 7 February 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
16 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-16
  • GBP 1