AFO CONSULTANCY SERVICE LIMITED

Company Documents

DateDescription
13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/09/1614 September 2016 COMPANY NAME CHANGED HEALTHCOST LIMITED
CERTIFICATE ISSUED ON 14/09/16

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM
UNIT C1 POPLAR BUSINESS PARK
PRESTONS ROAD
LONDON
E14 9RL

View Document

29/03/1629 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SAIL ADDRESS CHANGED FROM:
C/O C/O REGUS
1 BELL STREET
MAIDENHEAD
BERKSHIRE
SL6 1BU
UNITED KINGDOM

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/11/1428 November 2014 CURRSHO FROM 30/09/2015 TO 28/02/2015

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRETT OAKES

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1429 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
C/O HEALTHCOST LIMITED
6-8 HIGH STREET
IVER
BUCKINGHAMSHIRE
SL0 9NG

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/04/1418 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
1 BELL STREET
MAIDENHEAD
BERKSHIRE
SL6 1BU
UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

17/03/1217 March 2012 SAIL ADDRESS CHANGED FROM: C/O C/O REGUS ALBANY HOUSE MARKET STREET MAIDENHEAD BERKSHIRE SL6 8BE UNITED KINGDOM

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MOWLING / 13/03/2012

View Document

17/03/1217 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

10/09/1110 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRETT OAKES / 08/09/2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM ALBANY HOUSE MARKET STREET MAIDENHEAD BERKSHIRE SL6 8BE UNITED KINGDOM

View Document

07/03/117 March 2011 23/02/11 STATEMENT OF CAPITAL GBP 165

View Document

09/02/119 February 2011 Annual return made up to 9 September 2010 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRETT OATES / 09/09/2010

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MOWLING / 04/11/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT OAKES / 04/11/2010

View Document

28/10/1028 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT OAKES / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MOWLING / 08/09/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/01/1013 January 2010 SECRETARY APPOINTED MR MARK STEPHEN DONLAN

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY SIMON JARMAN

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON JARMAN

View Document

02/10/092 October 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JANE BENNETTO

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/09 FROM: GISTERED OFFICE CHANGED ON 10/03/2009 FROM CHILTERN HOUSE BUSINESS CENTRE 45 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AT UNITED KINGDOM

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRETT OAKES / 07/03/2009

View Document

26/09/0826 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE BENNETTO / 04/09/2008

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON JARMAN / 04/09/2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: GISTERED OFFICE CHANGED ON 08/09/2008 FROM 89 BROOK STREET BENSON WALLINGFORD OX10 6LH

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON JARMAN / 04/09/2008

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

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