Company NameA.H. Independent Financial Services Limited
DirectorAlan Francis Hodgson
Company StatusActive
Company Number04469366
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Alan Francis Hodgson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
Secretary NameIan David Molyneux
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleAdministration Support
Correspondence AddressApartment 23 Cherry Gardens
15 Market Street Hoylake
Wirral
CH47 2BF
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Francis Hodgson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,182
Cash£13,883
Current Liabilities£12,979

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

4 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
20 July 2017Notification of Alan Francis Hodgson as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Director's details changed for Mr Alan Francis Hodgson on 10 July 2017 (2 pages)
20 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
20 July 2017Director's details changed for Mr Alan Francis Hodgson on 10 July 2017 (2 pages)
20 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
20 July 2017Notification of Alan Francis Hodgson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
17 July 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 2
(4 pages)
15 March 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 2
(4 pages)
10 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (3 pages)
27 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(3 pages)
20 July 2013Registered office address changed from 23 Cherry Gardens 15 Market Street Hoylake Wirral Merseyside CH47 2BF England on 20 July 2013 (1 page)
20 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(3 pages)
20 July 2013Registered office address changed from 23 Cherry Gardens 15 Market Street Hoylake Wirral Merseyside CH47 2BF England on 20 July 2013 (1 page)
4 March 2013Registered office address changed from 43a Market Street Hoylake Wirral Merseyside CH47 2BG on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 43a Market Street Hoylake Wirral Merseyside CH47 2BG on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 43a Market Street Hoylake Wirral Merseyside CH47 2BG on 4 March 2013 (1 page)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 August 2012Termination of appointment of Ian Molyneux as a secretary (1 page)
13 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Ian Molyneux as a secretary (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 September 2009Return made up to 25/06/09; full list of members (3 pages)
9 September 2009Return made up to 25/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 July 2008Return made up to 25/06/08; full list of members (3 pages)
10 July 2008Return made up to 25/06/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 July 2007Return made up to 25/06/07; full list of members (2 pages)
23 July 2007Return made up to 25/06/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 July 2005Return made up to 25/06/05; full list of members (6 pages)
23 July 2005Return made up to 25/06/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 July 2004Return made up to 25/06/04; full list of members (6 pages)
27 July 2004Return made up to 25/06/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 August 2003Return made up to 25/06/03; full list of members (6 pages)
13 August 2003Return made up to 25/06/03; full list of members (6 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 July 2002Registered office changed on 02/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 June 2002Incorporation (12 pages)
25 June 2002Incorporation (12 pages)