ADVANCED FLOORING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

13/03/2513 March 2025 Cessation of Lee Anthony Smith as a person with significant control on 2025-02-28

View Document

13/03/2513 March 2025 Appointment of Mr Lee Vickers as a director on 2025-02-28

View Document

13/03/2513 March 2025 Cessation of Lee Morgan as a person with significant control on 2025-02-28

View Document

13/03/2513 March 2025 Change of details for Mr Lee Anthony Smith as a person with significant control on 2025-02-28

View Document

13/03/2513 March 2025 Notification of Advanced Flooring Solutions Holdings Limited as a person with significant control on 2025-02-28

View Document

13/03/2513 March 2025 Notification of Lee Morgan as a person with significant control on 2025-02-28

View Document

13/03/2513 March 2025 Registration of charge 075167440001, created on 2025-02-28

View Document

13/03/2513 March 2025 Appointment of Mr Martin Curley as a director on 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

06/02/256 February 2025 Registered office address changed from Unit 4, Brunel Court Enterprise Drive Four Ashes Wolverhampton WV10 7DF to Unit 1 Webner Industrial Estate Ettingshall Road Wolverhampton WV2 2LD on 2025-02-06

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/07/2310 July 2023 Notification of Lee Anthony Smith as a person with significant control on 2016-11-11

View Document

10/07/2310 July 2023 Withdrawal of a person with significant control statement on 2023-07-10

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

24/09/1824 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY SMITH / 23/05/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

06/10/176 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 11/11/16 STATEMENT OF CAPITAL GBP 128

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

09/12/169 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/05/1627 May 2016 SAIL ADDRESS CHANGED FROM: C/O ROSTANCE EDWARDS LIMITED 1 & 2 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT UNITED KINGDOM

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM UNIT 9 WYNN VENTURE CENTRE BROAD STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0XL

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

05/03/145 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 31/01/13 STATEMENT OF CAPITAL GBP 2

View Document

27/02/1327 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM THE YARD OLIVE AVENUE PARKFIELDS WOLVERHAMPTON WV4 6BE UNITED KINGDOM

View Document

15/05/1215 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED ACTIVATE FLOORING LIMITED CERTIFICATE ISSUED ON 15/05/12

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY LEE SMITH

View Document

11/05/1211 May 2012 10/02/12 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR LEE ANTHONY SMITH

View Document

22/02/1222 February 2012 SAIL ADDRESS CREATED

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE MORGAN / 01/02/2012

View Document

22/02/1222 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM UNIT 2 WOMBOURNE ENTERPRISE PARK BRIDGNORTH ROAD WOMBOURNE WOLVERHAMPTON WV5 0AL ENGLAND

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LEE SMITH / 03/02/2011

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LEE SMITH / 03/02/2011

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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