- Company Overview for AHX PROCUREMENT LTD. (08657520)
- Filing history for AHX PROCUREMENT LTD. (08657520)
- People for AHX PROCUREMENT LTD. (08657520)
- More for AHX PROCUREMENT LTD. (08657520)
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 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
25 Sep 2022 | AD01 | Registered office address changed from International House 61 Mosley Street Urmston Manchester M2 3HZ United Kingdom to 36 Newton Road Urmston Manchester M41 5AE on 25 September 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Jul 2020 | AD01 | Registered office address changed from 36 Newton Road Urmston Manchester M41 5AE to International House 61 Mosley Street Urmston Manchester M2 3HZ on 3 July 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
12 Jul 2019 | AP01 | Appointment of Mr. Andrew Hogg as a director on 11 July 2019 | |
17 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
04 Sep 2017 | TM01 | Termination of appointment of Andrew Hogg as a director on 25 July 2017 | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
31 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Feb 2016 | AP01 | Appointment of Mrs Sandra Maria Elizabeth Hogg as a director on 16 February 2016 | |
22 Oct 2015 | CERTNM |
Company name changed ah procurement services LTD.\certificate issued on 22/10/15
|
|
28 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AD01 | Registered office address changed from 36 Newton Road Newton Road Urmston Manchester M41 5AE to 36 Newton Road Urmston Manchester M41 5AE on 28 August 2015 |