- Company Overview for AH STRUCTURAL DESIGN LTD (12007173)
- Filing history for AH STRUCTURAL DESIGN LTD (12007173)
- People for AH STRUCTURAL DESIGN LTD (12007173)
- More for AH STRUCTURAL DESIGN LTD (12007173)
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) |
---|---|---|---|
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
22 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
04 Jan 2023 | PSC01 | Notification of Jay Moggridge as a person with significant control on 13 December 2022 | |
04 Jan 2023 | PSC04 | Change of details for Miss Andrea Hoffman as a person with significant control on 13 December 2022 | |
04 Jan 2023 | AP01 | Appointment of Mr Jay Moggridge as a director on 13 December 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
27 Apr 2022 | PSC04 | Change of details for Miss Andrea Hoffman as a person with significant control on 20 April 2022 | |
27 Apr 2022 | CH01 | Director's details changed for Miss Andrea Hoffman on 20 April 2022 | |
08 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 Jul 2021 | AP03 | Appointment of Mr Mark Hoffman as a secretary on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Suite 6 480 - 490 Larkshall Road Chingford London E4 9HH England to 9 st. Ives Road Maidenhead SL6 1QS on 1 July 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|