AFS GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for Mrs Victoria Higgins on 2025-03-18

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

13/02/2513 February 2025 Director's details changed for Mrs Victoria Higgins on 2025-02-12

View Document

13/02/2513 February 2025 Director's details changed for Mr Alan Ronald Harrison on 2025-02-12

View Document

12/02/2512 February 2025 Secretary's details changed for Mr Alan Ronald Harrison on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Steven Barry Holland on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Christopher Higgins on 2025-02-12

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

08/11/228 November 2022 Appointment of Mr Christopher Higgins as a director on 2022-10-18

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 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

16/12/2016 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 COMPANY NAME CHANGED ASIA FREIGHT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/11/20

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

21/08/1921 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 CESSATION OF ALAN RONALD HARRISON AS A PSC

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORBIEK HOLDINGS

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALMAR RAINHILL

View Document

25/01/1925 January 2019 CESSATION OF STEVEN BARRY HOLLAND AS A PSC

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARRY HOLLAND / 11/01/2019

View Document

12/12/1812 December 2018 ADOPT ARTICLES 27/11/2018

View Document

10/12/1810 December 2018 RE-TRANSITIONAL PROVISIONS & SAVINGS 27/11/2018

View Document

10/12/1810 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1810 December 2018 ADOPT ARTICLES 27/11/2018

View Document

02/12/182 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 1899.24

View Document

18/06/1818 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

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

View Accounts

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060747250002

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HIGGINS / 10/02/2016

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MRS VICTORIA HIGGINS

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARRY HOLLAND / 04/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RONALD HARRISON / 04/02/2015

View Document

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ALAN RONALD HARRISON / 04/02/2015

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 833

View Document

19/06/1319 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 1ST FLOOR, NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE 9-21 PRINCESS STREET MANCHESTER M24DN

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARRY HOLLAND / 16/01/2012

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN RONALD HARRISON / 16/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RONALD HARRISON / 16/01/2012

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARRY HOLLAND / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RONALD HARRISON / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN HARRISON / 20/02/2009

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED ASIAN FREIGHT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

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