A.F.S. SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Director's details changed for Mr Daniel Marshall on 2025-03-19 |
27/03/2527 March 2025 | Director's details changed for Mr Jak Marshall on 2025-03-19 |
29/01/2529 January 2025 | Micro company accounts made up to 2024-05-30 |
28/11/2428 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-05-30 |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-05-30 |
08/02/238 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
04/01/234 January 2023 | Confirmation statement made on 2022-10-26 with no updates |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
17/02/2217 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
28/01/2128 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044270730003 |
01/01/211 January 2021 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 41 GREAT LISTER STREET NECHELLS BIRMINGHAM B7 4LW |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044270730004 |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/09/1629 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044270730003 |
26/08/1626 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044270730002 |
29/07/1629 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044270730001 |
20/06/1620 June 2016 | DIRECTOR APPOINTED MR JAK MARSHALL |
20/06/1620 June 2016 | DIRECTOR APPOINTED MR DANIEL MARSHALL |
20/06/1620 June 2016 | DIRECTOR APPOINTED MR MICHAEL MARSHALL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/10/1328 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044270730001 |
26/07/1326 July 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/03/1328 March 2013 | 31/05/12 TOTAL EXEMPTION FULL |
26/06/1226 June 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/05/107 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / LESLIE MARSHALL / 01/10/2009 |
07/05/107 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARSHALL / 01/10/2009 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MARSHALL / 01/10/2009 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARSHALL / 13/11/2007 |
15/08/0815 August 2008 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DUIGNAN / 06/10/2006 |
14/08/0814 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE MARSHALL / 13/11/2007 |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/09/0523 September 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 84 CATO STREET NORTH NECHELLS BIRMINGHAM B7 5AN |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | NEW SECRETARY APPOINTED |
15/05/0215 May 2002 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
08/05/028 May 2002 | REGISTERED OFFICE CHANGED ON 08/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
08/05/028 May 2002 | DIRECTOR RESIGNED |
08/05/028 May 2002 | SECRETARY RESIGNED |
29/04/0229 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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