Advanced company searchLink opens in new window

AH SUPPORT SERVICES LIMITED

Company number 05579598

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)
09 Apr 2024 AD01 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN to 10 Prospect Place Welwyn AL6 9EW on 9 April 2024
16 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
09 Oct 2023 AAMD Amended total exemption full accounts made up to 30 September 2022
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Feb 2023 PSC01 Notification of Veronica Anne Valente as a person with significant control on 1 January 2023
01 Feb 2023 PSC01 Notification of Carlos Do Carmo Aguiar Valente as a person with significant control on 1 January 2023
28 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
19 May 2021 PSC02 Notification of Ah Group Limited as a person with significant control on 1 May 2021
19 May 2021 PSC07 Cessation of Veronica Anne Valente as a person with significant control on 1 May 2021
19 May 2021 PSC07 Cessation of Carlos Do Carmo Aguiar Valente as a person with significant control on 1 May 2021
30 Mar 2021 AP01 Appointment of Mrs Veronica Anne Valente as a director on 1 October 2020
19 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
14 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
08 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
07 Oct 2019 PSC04 Change of details for Mr Carlos Do Carmo Aguiar Valente as a person with significant control on 15 March 2019
04 Oct 2019 PSC04 Change of details for Mrs Veronica Anne Valente as a person with significant control on 15 March 2019
04 Oct 2019 CH03 Secretary's details changed for Veronica Anne Valente on 4 October 2019
04 Oct 2019 CH01 Director's details changed for Mr Carlos Do Carmo Aguiar Valente on 15 March 2019
04 Oct 2019 CH01 Director's details changed for Mr Carlos Do Carmo Aguiar Valente on 15 March 2019
04 Oct 2019 PSC04 Change of details for Mr Carlos Do Carmo Aguiar Valente as a person with significant control on 15 March 2019
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018