AFD SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

14/06/2414 June 2024 Director's details changed for Miss Adejoke Daramola on 2024-06-01

View Document

13/06/2413 June 2024 Director's details changed for Miss Adejoke Daramola on 2024-06-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Registered office address changed from Boardman House 64 Broadway London E15 1NT England to Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 2024-01-02

View Document

31/10/2331 October 2023 Certificate of change of name

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Director's details changed for Miss Adejoke Daramola on 2022-01-14

View Document

06/11/226 November 2022 Micro company accounts made up to 2022-01-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

02/10/202 October 2020 COMPANY NAME CHANGED AFD CONSULTANCY & SERVICES LTD CERTIFICATE ISSUED ON 02/10/20

View Document

06/09/206 September 2020 APPOINTMENT TERMINATED, DIRECTOR OLUFEMI OSINAIKE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 COMPANY NAME CHANGED AFD CONSULTANCY TRAINING & SERVICES LTD CERTIFICATE ISSUED ON 22/02/18

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM UNIT 153 CAMBERWELL BIZ CENTRE 99-103 LOMOND GROVE LONDON SE5 7HN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED MR OLUFEMI ADEOLU OSINAIKE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

02/06/162 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 65 WOOD AVENUE PURFLEET ESSEX RM19 1TL UNITED KINGDOM

View Document

11/01/1211 January 2012 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