Advanced company searchLink opens in new window

AHFS HOLDINGS LIMITED

Company number 08612062

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)
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
28 Jun 2021 AA Micro company accounts made up to 29 June 2020
14 Jun 2021 CH01 Director's details changed for Mr Nicholas Edward Kelly on 13 March 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 77,066.73
25 Mar 2021 CH01 Director's details changed for Mr Nicholas Edward Kelly on 2 July 2020
23 Sep 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
17 Aug 2020 TM02 Termination of appointment of Castletons Company Secretaries Limited as a secretary on 17 August 2020
02 Jul 2020 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 June 2020
02 Jul 2020 AD01 Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 July 2020
11 Jun 2020 AA Total exemption full accounts made up to 29 June 2019
17 Mar 2020 AA Full accounts made up to 30 June 2018
15 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
19 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2019 AA01 Current accounting period shortened from 26 December 2018 to 30 June 2018
01 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with updates
30 Jul 2019 CH01 Director's details changed for Mr Nicholas Edward Kelly on 27 June 2019
30 Jul 2019 CH01 Director's details changed for Mr Nicholas Edward Kelly on 27 June 2019
30 Jul 2019 AD01 Registered office address changed from 12 Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ England to The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 30 July 2019
22 Jun 2019 AA01 Previous accounting period extended from 26 June 2018 to 26 December 2018
05 Jun 2019 AP04 Appointment of Castletons Company Secretaries Limited as a secretary on 23 May 2019
23 May 2019 TM02 Termination of appointment of Tricor Secretaries Limited as a secretary on 1 May 2019
15 Apr 2019 TM01 Termination of appointment of Gareth John Higton as a director on 12 April 2019
05 Apr 2019 AD01 Registered office address changed from Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ United Kingdom to 12 Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ on 5 April 2019
26 Mar 2019 AA01 Previous accounting period shortened from 27 June 2018 to 26 June 2018