ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR to Argyle Gate Argyle Way Stevenage SG1 2AD on 2025-07-28

View Document

28/07/2528 July 2025 NewTermination of appointment of Trevor Jesse Wells as a director on 2025-06-30

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/01/237 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

28/09/2228 September 2022 Secretary's details changed for Mr Fergus John Wells on 2022-09-27

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/224 January 2022 Cessation of Fergus John Wells as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Cessation of Trevor Jesse Wells as a person with significant control on 2021-12-31

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN CUMINS

View Document

09/01/179 January 2017 SECRETARY APPOINTED MR FERGUS JOHN WELLS

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JESSE WELLS / 31/12/2015

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 SECRETARY APPOINTED MR JOHN DAVID CUMINS

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR FERGUS WELLS

View Document

05/05/155 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

03/05/133 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/05/121 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/06/111 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/06/101 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/12/083 December 2008 PREVEXT FROM 30/04/2008 TO 31/08/2008

View Document

03/12/083 December 2008 DIRECTOR APPOINTED TREVOR WELLS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

13/04/0713 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information