A.F.S. SERVICES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Director's details changed for Mr Daniel Marshall on 2025-03-19

View Document

27/03/2527 March 2025 Director's details changed for Mr Jak Marshall on 2025-03-19

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-05-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-05-30

View Document

08/02/238 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-26 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

28/01/2128 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044270730003

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 41 GREAT LISTER STREET NECHELLS BIRMINGHAM B7 4LW

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044270730004

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044270730003

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044270730002

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044270730001

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR JAK MARSHALL

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR DANIEL MARSHALL

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR MICHAEL MARSHALL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044270730001

View Document

26/07/1326 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLIE MARSHALL / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARSHALL / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MARSHALL / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARSHALL / 13/11/2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DUIGNAN / 06/10/2006

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE MARSHALL / 13/11/2007

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 84 CATO STREET NORTH NECHELLS BIRMINGHAM B7 5AN

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company