About

Registered Number: 03405302
Date of Incorporation: 18/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

 

Having been setup in 1997, Ahc Information Services Ltd are based in West Midlands, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Bond, Arvinder, Bond, Arvinder, Bond, Brian John for the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Arvinder 01 February 2017 - 1
BOND, Brian John 24 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BOND, Arvinder 24 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
RESOLUTIONS - N/A 29 April 2020
RESOLUTIONS - N/A 29 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 08 August 2017
AP01 - Appointment of director 07 March 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 19 August 2011
AR01 - Annual Return 15 August 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 11 August 2005
353 - Register of members 11 August 2005
AA - Annual Accounts 11 January 2005
395 - Particulars of a mortgage or charge 18 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 August 2002
RESOLUTIONS - N/A 10 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
AA - Annual Accounts 02 February 2002
287 - Change in situation or address of Registered Office 26 January 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 04 September 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
363s - Annual Return 10 August 1998
225 - Change of Accounting Reference Date 12 February 1998
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
CERTNM - Change of name certificate 07 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
NEWINC - New incorporation documents 18 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.