Advanced company searchLink opens in new window

AHX PROCUREMENT LTD.

Company number 08657520

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
28 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP .01
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