AFM INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from C/O a H Cross & Co, 16 Quay Street, Newport Isle of Wight PO30 5BG to 10 Pyle Street Newport PO30 1JW on 2025-06-23

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR AUDLEY ARCHDALE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY BRIGID ARCHDALE

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047746800007

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047746800006

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/07/114 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDLEY NICHOLAS WILLOUGHBY ARCHDALE / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AUDLEY GRATTAN ARCHDALE / 01/10/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED AFM CHEMICALS LIMITED CERTIFICATE ISSUED ON 23/06/05

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 SECRETARY RESIGNED

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 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