About

Registered Number: 04677512
Date of Incorporation: 25/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Glemoor House, West Park Ring Road, Leeds, West Yorkshire, LS16 6QS

 

Founded in 2003, Ahs Holdings Ltd have registered office in Leeds, it's status at Companies House is "Active". This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWOOD, David John 14 May 2008 - 1
HAYWOOD, Martin John 27 February 2003 - 1
HAYWOOD, Daren 27 February 2003 14 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 24 March 2011
AA01 - Change of accounting reference date 15 November 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 22 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 24 December 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 06 January 2006
RESOLUTIONS - N/A 11 May 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 26 March 2004
395 - Particulars of a mortgage or charge 11 June 2003
287 - Change in situation or address of Registered Office 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
CERTNM - Change of name certificate 26 February 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.