AFLSP LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-12-31 |
16/08/2416 August 2024 | Second filing of Confirmation Statement dated 2024-04-08 |
19/07/2419 July 2024 | Cessation of Keith David Ashton as a person with significant control on 2023-12-22 |
19/04/2419 April 2024 | Resolutions |
19/04/2419 April 2024 | Resolutions |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-08 with updates |
19/04/2419 April 2024 | Resolutions |
15/04/2415 April 2024 | Cessation of Peter Lawrence Simpson as a person with significant control on 2023-12-22 |
15/04/2415 April 2024 | Notification of Space and Place Ltd as a person with significant control on 2023-12-22 |
15/04/2415 April 2024 | Termination of appointment of Peter Lawrence Simpson as a director on 2023-12-22 |
15/01/2415 January 2024 | Appointment of David Price as a secretary on 2024-01-04 |
05/01/245 January 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/04/2328 April 2023 | Second filing of Confirmation Statement dated 2023-04-08 |
25/04/2325 April 2023 | Change of details for Mr Keith David Ashton as a person with significant control on 2016-05-27 |
25/04/2325 April 2023 | Change of details for Mr Peter Lawrence Simpson as a person with significant control on 2016-05-26 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-08 with updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2021-12-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-08 with updates |
22/04/2222 April 2022 | Director's details changed for Mr Peter Lawrence Simpson on 2022-04-22 |
22/04/2222 April 2022 | Director's details changed for Mr Keith David Ashton on 2021-07-01 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Registered office address changed from 91-93 Farringdon Road London EC1M 3LN to 10 Orange Street Haymarket London WC2H 7DQ on 2021-06-29 |
14/12/1614 December 2016 | DISS40 (DISS40(SOAD)) |
13/12/1613 December 2016 | FIRST GAZETTE |
07/06/167 June 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
27/05/1627 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS |
27/05/1627 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP OSBORNE |
27/05/1627 May 2016 | APPOINTMENT TERMINATED, DIRECTOR GARRY ROWLANDS |
27/05/1627 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MORTON |
10/05/1510 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
13/04/1513 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084777690001 |
17/09/1417 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084777690002 |
02/09/142 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
06/06/146 June 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
01/10/131 October 2013 | CURRSHO FROM 30/04/2014 TO 31/12/2013 |
26/04/1326 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084777690001 |
23/04/1323 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084777690001 |
08/04/138 April 2013 | 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