AFA SPECIAL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

22/04/2522 April 2025 Registered office address changed from Unit 4 the Hawthorn Staunton Gloucester GL19 3NY to Old Court Barn Brobury Hereford HR3 6DX on 2025-04-22

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Change of details for Anthony Michael Byard as a person with significant control on 2022-04-01

View Document

11/10/2211 October 2022 Secretary's details changed for Mr Antony Michael Byard on 2022-04-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Antony Michael Byard on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / ANTHONY MICHAEL BYRAD / 21/08/2020

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM UNIT 4 HIGHNAM BUSINESS CENTRE NEWENT ROAD GLOUCESTER GLOUCESTERSHIRE GL2 8DN

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 194 MILE END ROAD LONDON E1 4LJ

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRAME

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 07/08/14 NO CHANGES

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM PORTWALL PLACE 4TH FLOOR PORTWALL LANE BRISTOL BS1 6NA

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/02/1326 February 2013 DISS40 (DISS40(SOAD))

View Document

25/02/1325 February 2013 10/08/12 NO CHANGES

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LOVEDAY

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: ROWAN HOUSE BARNWOOD BUSINESS CENTRE BARNETT WAY, BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 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