- Company Overview for AFP SERVICES LIMITED (04511386)
- Filing history for AFP SERVICES LIMITED (04511386)
- People for AFP SERVICES LIMITED (04511386)
- Charges for AFP SERVICES LIMITED (04511386)
- More for AFP SERVICES LIMITED (04511386)
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) |
---|---|---|---|
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
11 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Feb 2018 | TM02 | Termination of appointment of Stephen Michael Hallam as a secretary on 23 February 2018 | |
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 3 January 2017
|
|
12 Dec 2016 | AP01 | Appointment of Catherine Casey as a director on 12 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Elizabeth Woolhouse as a director on 12 December 2016 | |
05 Dec 2016 | AP03 | Appointment of Stephen Michael Hallam as a secretary on 2 December 2016 | |
05 Dec 2016 | TM02 | Termination of appointment of Joanne Wendy White as a secretary on 2 December 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 May 2016 | SH03 | Purchase of own shares. | |
24 Feb 2016 | AD01 | Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 24 February 2016 | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
14 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 1 May 2015
|
|
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
19 Aug 2014 | CH01 | Director's details changed for Mr Edmund Richard Peel on 14 August 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Mr James Henry Kilpatrick on 14 August 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Mar 2014 | RESOLUTIONS |
Resolutions
|