A F T COMPANY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Registered office address changed from 129 Nelson Street 2nd Floor Glasgow G5 8DZ Scotland to The Stables Unit 1 21 - 25 Carlton Court Glasgow G5 9JP on 2023-05-25

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/01/201 January 2020 APPOINTMENT TERMINATED, SECRETARY KHALID JAVID

View Document

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

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

08/07/188 July 2018 REGISTERED OFFICE CHANGED ON 08/07/2018 FROM C/O F A SIDDIQUI & CO 115 BATH STREET GLASGOW G2 2SZ

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KHALID JAVID / 14/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

27/12/1127 December 2011 REGISTERED OFFICE CHANGED ON 27/12/2011 FROM ACORN HOUSE, 49 HYDEPARK STREET GLASGOW LANARKSHIRE G3 8BW

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/09/0513 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0513 September 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: ACORN HOUSE 49 HYDEPARK STREET GLASGOW LANARKSHIRE G3 8BW

View Document

24/09/0424 September 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 26 HOLYROOD CRESCENT GLASGOW LANARKSHIRE G20 6HL

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 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