- Company Overview for AFJ SOLUTIONS LTD (06467505)
- Filing history for AFJ SOLUTIONS LTD (06467505)
- People for AFJ SOLUTIONS LTD (06467505)
- Charges for AFJ SOLUTIONS LTD (06467505)
- More for AFJ SOLUTIONS LTD (06467505)
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 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 May 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 March 2024 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Mark Lawrence Jenner on 23 June 2023 | |
14 Nov 2023 | CH03 | Secretary's details changed for Mr Mark Lawrence Jenner on 23 June 2023 | |
07 Aug 2023 | SH08 | Change of share class name or designation | |
03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 May 2023 | TM01 | Termination of appointment of Steven Paul Whiting as a director on 19 May 2023 | |
07 Feb 2023 | AP03 | Appointment of Mr Mark Lawrence Jenner as a secretary on 1 November 2022 | |
23 Jan 2023 | AD01 | Registered office address changed from 2 Hampden Road Flitwick Bedford MK45 1HX United Kingdom to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 23 January 2023 | |
26 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
23 Feb 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Charlie Flannagan on 19 October 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
09 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | MR01 | Registration of charge 064675050001, created on 26 October 2020 | |
16 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
16 Aug 2020 | PSC01 | Notification of Mark Jenner as a person with significant control on 16 August 2020 | |
16 Aug 2020 | PSC07 | Cessation of Steven Paul Whiting as a person with significant control on 16 August 2020 | |
16 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 16 August 2020
|
|
17 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 8 June 2020
|
|
18 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
02 Dec 2019 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 October 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates |