- Company Overview for A & H TRANSPORT SOLUTIONS LIMITED (07091122)
- Filing history for A & H TRANSPORT SOLUTIONS LIMITED (07091122)
- People for A & H TRANSPORT SOLUTIONS LIMITED (07091122)
- More for A & H TRANSPORT SOLUTIONS LIMITED (07091122)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
06 Mar 2024 | PSC01 | Notification of Brian Lee O'meara as a person with significant control on 5 March 2024 | |
06 Mar 2024 | PSC07 | Cessation of Lois Rebekah O'meara as a person with significant control on 5 March 2024 | |
06 Mar 2024 | PSC07 | Cessation of Jonathan O'meara as a person with significant control on 5 March 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
22 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
04 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
30 Nov 2021 | PSC01 | Notification of Jonathan O'meara as a person with significant control on 4 November 2021 | |
30 Nov 2021 | PSC01 | Notification of Lois Rebekah O'meara as a person with significant control on 4 November 2021 | |
30 Nov 2021 | PSC07 | Cessation of Peter O'meara as a person with significant control on 4 November 2021 | |
30 Nov 2021 | PSC07 | Cessation of Jacqueline Ann O'meara as a person with significant control on 4 November 2021 | |
25 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
15 Jan 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
17 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
15 Jan 2020 | CH01 | Director's details changed for Brian Lee O'meara on 15 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mr Peter O'meara as a person with significant control on 15 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Jacqueline Ann O'meara as a person with significant control on 15 January 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
10 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
12 Oct 2018 | AD01 | Registered office address changed from Plot C20 Harwood Bar Caravan Park, Mill Lane Great Harwood Blackburn BB6 7WD to Fourth Floor St James House St. James's Row Burnley Lancashire BB11 1DR on 12 October 2018 | |
17 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 |