AFC MANSFIELD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
07/01/257 January 2025 | Confirmation statement made on 2024-11-28 with updates |
03/01/253 January 2025 | Statement of capital following an allotment of shares on 2024-05-28 |
03/01/253 January 2025 | Statement of capital following an allotment of shares on 2024-11-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
26/01/2426 January 2024 | Confirmation statement made on 2023-11-28 with updates |
26/01/2426 January 2024 | Notification of Andrew Arthur Saunders as a person with significant control on 2023-06-28 |
25/01/2425 January 2024 | Statement of capital following an allotment of shares on 2023-08-15 |
25/01/2425 January 2024 | Change of details for Mr Michael Antony Abbs as a person with significant control on 2023-06-28 |
25/01/2425 January 2024 | Statement of capital following an allotment of shares on 2023-11-20 |
25/01/2425 January 2024 | Statement of capital following an allotment of shares on 2023-07-26 |
13/07/2313 July 2023 | Appointment of Mr Andrew Arthur Saunders as a director on 2023-06-28 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with updates |
28/11/2228 November 2022 | Withdrawal of a person with significant control statement on 2022-11-28 |
28/11/2228 November 2022 | Notification of a person with significant control statement |
28/11/2228 November 2022 | Cessation of Spencer Roger Fearn as a person with significant control on 2022-11-07 |
28/11/2228 November 2022 | Notification of Michael Antony Abbs as a person with significant control on 2022-11-07 |
28/11/2228 November 2022 | Director's details changed for Mr Michael Antony Abbs on 2022-11-28 |
09/11/229 November 2022 | Appointment of Mr Michael Antony Abbs as a director on 2022-11-07 |
09/11/229 November 2022 | Termination of appointment of Spencer Roger Fearn as a director on 2022-11-07 |
09/11/229 November 2022 | Registered office address changed from 2 Church Lane Ravenfield Rotherham South Yorkshire S65 4NG England to 133 133 Bancroft Lane Mansfield Nottinghamshire NG18 5LZ on 2022-11-09 |
09/11/229 November 2022 | Registered office address changed from 133 133 Bancroft Lane Mansfield Nottinghamshire NG18 5LZ United Kingdom to 133 Bancroft Lane Mansfield Nottinghamshire NG18 5LZ on 2022-11-09 |
09/11/229 November 2022 | Termination of appointment of Spencer Roger Fearn as a secretary on 2022-11-07 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
08/07/218 July 2021 | Confirmation statement made on 2021-05-31 with updates |
06/07/216 July 2021 | Statement of capital following an allotment of shares on 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
10/08/2010 August 2020 | 31/05/20 STATEMENT OF CAPITAL GBP 283270 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
18/06/1918 June 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 190730 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
10/07/1810 July 2018 | 31/05/18 STATEMENT OF CAPITAL GBP 190730 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/10/1726 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ARTHUR SAUNDERS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/12/161 December 2016 | APPOINTMENT TERMINATED, DIRECTOR BARRY COLEMAN |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
04/07/164 July 2016 | 16/05/16 STATEMENT OF CAPITAL GBP 86230 |
04/07/164 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/07/1513 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/03/1528 March 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVE HYMAS |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/08/146 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JACKIE ABBS |
13/06/1413 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/138 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
08/07/138 July 2013 | DIRECTOR APPOINTED MR BARRY COLEMAN |
08/07/138 July 2013 | DIRECTOR APPOINTED MRS JACKIE CAROLYN ABBS |
08/07/138 July 2013 | DIRECTOR APPOINTED MR MICHAEL ABBS |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 6 BAYSDALE DRIVE FOREST TOWN NG19 OQY UNITED KINGDOM |
31/05/1231 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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