Download leads from Nexok and grow your business. Find out more

AK Central Heating Services Ltd

Documents

Total Documents136
Total Pages533

Filing History

5 March 2024Confirmation statement made on 22 February 2024 with no updates
30 July 2023Micro company accounts made up to 31 March 2023
26 February 2023Confirmation statement made on 22 February 2023 with no updates
24 November 2022Micro company accounts made up to 31 March 2022
2 March 2022Confirmation statement made on 22 February 2022 with no updates
11 May 2021Micro company accounts made up to 31 March 2021
29 March 2021Confirmation statement made on 22 February 2021 with no updates
20 July 2020Micro company accounts made up to 31 March 2020
4 March 2020Confirmation statement made on 22 February 2020 with updates
17 May 2019Micro company accounts made up to 31 March 2019
1 March 2019Confirmation statement made on 22 February 2019 with no updates
14 May 2018Micro company accounts made up to 31 March 2018
2 March 2018Confirmation statement made on 22 February 2018 with no updates
25 July 2017Micro company accounts made up to 31 March 2017
25 July 2017Micro company accounts made up to 31 March 2017
6 March 2017Termination of appointment of Naheed Akhtar as a secretary on 1 March 2017
6 March 2017Confirmation statement made on 22 February 2017 with updates
6 March 2017Termination of appointment of Naheed Akhtar as a secretary on 1 March 2017
6 March 2017Confirmation statement made on 22 February 2017 with updates
25 January 2017Director's details changed for Mr Mohommed Davud on 18 January 2017
25 January 2017Director's details changed for Mr Mohommed Davud on 18 January 2017
24 June 2016Total exemption small company accounts made up to 31 March 2016
24 June 2016Total exemption small company accounts made up to 31 March 2016
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 March 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to 15 st. Matthews Road Bradford West Yorkshire BD5 9AB on 17 March 2016
17 March 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to 15 st. Matthews Road Bradford West Yorkshire BD5 9AB on 17 March 2016
10 June 2015Total exemption small company accounts made up to 31 March 2015
10 June 2015Total exemption small company accounts made up to 31 March 2015
5 March 2015Registered office address changed from Unit C3 Ledston Luck Enterprise Park 1 Ridge Road, Kippax Leeds West Yorkshire LS25 7BF to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 5 March 2015
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
5 March 2015Registered office address changed from Unit C3 Ledston Luck Enterprise Park 1 Ridge Road, Kippax Leeds West Yorkshire LS25 7BF to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 5 March 2015
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
5 March 2015Registered office address changed from Unit C3 Ledston Luck Enterprise Park 1 Ridge Road, Kippax Leeds West Yorkshire LS25 7BF to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 5 March 2015
9 June 2014Total exemption small company accounts made up to 31 March 2014
9 June 2014Total exemption small company accounts made up to 31 March 2014
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
22 April 2013Total exemption small company accounts made up to 31 March 2013
22 April 2013Total exemption small company accounts made up to 31 March 2013
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
18 May 2012Total exemption small company accounts made up to 31 March 2012
18 May 2012Total exemption small company accounts made up to 31 March 2012
12 March 2012Secretary's details changed for Naheed Akhtar on 1 October 2009
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
12 March 2012Registered office address changed from Ledston Luck Enterprise Park Unit C3 Ridge Road Kippax Leeds West Yorkshire LS25 7BF on 12 March 2012
12 March 2012Director's details changed for Mohommed Davud on 1 October 2009
12 March 2012Director's details changed for Mohommed Davud on 1 October 2009
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
12 March 2012Registered office address changed from Ledston Luck Enterprise Park Unit C3 Ridge Road Kippax Leeds West Yorkshire LS25 7BF on 12 March 2012
12 March 2012Secretary's details changed for Naheed Akhtar on 1 October 2009
12 March 2012Secretary's details changed for Naheed Akhtar on 1 October 2009
12 March 2012Director's details changed for Mohommed Davud on 1 October 2009
25 May 2011Total exemption small company accounts made up to 31 March 2011
25 May 2011Total exemption small company accounts made up to 31 March 2011
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
16 June 2010Total exemption small company accounts made up to 31 March 2010
16 June 2010Total exemption small company accounts made up to 31 March 2010
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
11 March 2010Director's details changed for Mohommed Davud on 11 March 2010
11 March 2010Director's details changed for Mohommed Davud on 11 March 2010
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
28 May 2009Total exemption small company accounts made up to 31 March 2009
28 May 2009Total exemption small company accounts made up to 31 March 2009
7 May 2009Return made up to 22/02/09; full list of members; amend
7 May 2009Return made up to 22/02/09; full list of members; amend
10 March 2009Return made up to 22/02/09; full list of members
10 March 2009Return made up to 22/02/09; full list of members
16 June 2008Return made up to 22/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
16 June 2008Return made up to 22/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
11 June 2008Total exemption small company accounts made up to 31 March 2008
11 June 2008Total exemption small company accounts made up to 31 March 2008
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 April 2008Director appointed mohommed davud
8 April 2008Appointment terminated director david gray
8 April 2008Appointment terminated secretary lyn gray
8 April 2008Secretary appointed naheed akhtar
8 April 2008Secretary appointed naheed akhtar
8 April 2008Appointment terminated director david gray
8 April 2008Appointment terminated secretary lyn gray
8 April 2008Director appointed mohommed davud
23 September 2007Total exemption small company accounts made up to 31 March 2007
23 September 2007Total exemption small company accounts made up to 31 March 2007
15 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 December 2006Particulars of mortgage/charge
2 December 2006Particulars of mortgage/charge
7 November 2006Total exemption small company accounts made up to 31 March 2006
7 November 2006Total exemption small company accounts made up to 31 March 2006
8 September 2006Registered office changed on 08/09/06 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW
8 September 2006Registered office changed on 08/09/06 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW
24 February 2006Return made up to 22/02/06; full list of members
24 February 2006Return made up to 22/02/06; full list of members
27 September 2005Total exemption small company accounts made up to 31 March 2005
27 September 2005Total exemption small company accounts made up to 31 March 2005
30 March 2005Return made up to 22/02/05; full list of members
30 March 2005Return made up to 22/02/05; full list of members
17 November 2004Total exemption small company accounts made up to 31 March 2004
17 November 2004Ad 01/11/04--------- £ si 98@1=98 £ ic 2/100
17 November 2004Total exemption small company accounts made up to 31 March 2004
17 November 2004Ad 01/11/04--------- £ si 98@1=98 £ ic 2/100
15 June 2004Company name changed a k gas services LIMITED\certificate issued on 15/06/04
15 June 2004Company name changed a k gas services LIMITED\certificate issued on 15/06/04
5 March 2004Return made up to 22/02/04; full list of members
5 March 2004Return made up to 22/02/04; full list of members
29 November 2003Total exemption small company accounts made up to 31 March 2003
29 November 2003Total exemption small company accounts made up to 31 March 2003
26 November 2003Registered office changed on 26/11/03 from: 11 park place leeds LS1 2RU
26 November 2003Registered office changed on 26/11/03 from: 11 park place leeds LS1 2RU
23 March 2003Return made up to 22/02/03; full list of members
23 March 2003Return made up to 22/02/03; full list of members
18 December 2002Total exemption small company accounts made up to 31 March 2002
18 December 2002Total exemption small company accounts made up to 31 March 2002
16 May 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
16 May 2002Ad 19/02/02--------- £ si 1@1=1 £ ic 1/2
16 May 2002Ad 19/02/02--------- £ si 1@1=1 £ ic 1/2
16 May 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
15 March 2002Registered office changed on 15/03/02 from: 51 brigshaw drive allerton bywater castleford WF10 2HT
15 March 2002Registered office changed on 15/03/02 from: 51 brigshaw drive allerton bywater castleford WF10 2HT
16 January 2002Accounting reference date extended from 28/02/02 to 31/03/02
16 January 2002Accounting reference date extended from 28/02/02 to 31/03/02
15 March 2001New secretary appointed
15 March 2001New director appointed
15 March 2001Registered office changed on 15/03/01 from: 12 york place leeds west yorkshire LS1 2DS
15 March 2001New director appointed
15 March 2001Director resigned
15 March 2001New secretary appointed
15 March 2001Secretary resigned
15 March 2001Registered office changed on 15/03/01 from: 12 york place leeds west yorkshire LS1 2DS
15 March 2001Secretary resigned
15 March 2001Director resigned
22 February 2001Incorporation
22 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed