AFL FINANCIAL PLANNING SERVICES LIMITED
Company number SC549176
- Company Overview for AFL FINANCIAL PLANNING SERVICES LIMITED (SC549176)
- Filing history for AFL FINANCIAL PLANNING SERVICES LIMITED (SC549176)
- People for AFL FINANCIAL PLANNING SERVICES LIMITED (SC549176)
- Charges for AFL FINANCIAL PLANNING SERVICES LIMITED (SC549176)
- More for AFL FINANCIAL PLANNING SERVICES LIMITED (SC549176)
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) |
---|---|---|---|
03 Feb 2025 | MR01 | Registration of charge SC5491760002, created on 31 January 2025 | |
23 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
25 Oct 2023 | PSC05 | Change of details for Advice for Life Holdings Limited as a person with significant control on 10 July 2023 | |
25 Oct 2023 | CH01 | Director's details changed for Mrs Maria Theresa Mcmillan on 10 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from Lower Ground Floor 24 Nith Place Dumfries DG1 2PN Scotland to Offices F1-F4, Monreith House the Crichton Bankend Road Dumfries Dumfries and Galloway DG1 4ZZ on 10 July 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mr Lee James Malin on 2 November 2022 | |
24 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
11 Feb 2022 | MR01 | Registration of charge SC5491760001, created on 7 February 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Jul 2021 | PSC02 | Notification of Advice for Life Holdings Limited as a person with significant control on 28 April 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Paul David Malin as a director on 30 June 2021 | |
05 Jul 2021 | PSC07 | Cessation of Paul David Malin as a person with significant control on 30 June 2021 | |
04 May 2021 | TM01 | Termination of appointment of Andrew George Geddes as a director on 4 May 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Mrs Maria Mcmillan on 4 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Shaun Andrew Murphy as a director on 4 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Lee James Malin as a director on 4 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Andrew George Geddes as a director on 4 October 2019 |