AFS GROUP HOLDINGS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

13/02/2513 February 2025 Appointment of Mr Alexander James Myers as a director on 2025-02-12

View Document

15/01/2515 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Appointment of Mr David John Metcalfe as a director on 2024-10-17

View Document

28/06/2428 June 2024 Termination of appointment of Timothy John Donald Boag as a director on 2024-06-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

16/02/2316 February 2023 Notification of Aldermore Group Plc as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Withdrawal of a person with significant control statement on 2023-02-16

View Document

16/01/2316 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN DONALD BOAG

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN ADAMS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 DIRECTOR APPOINTED MRS REBECCA ELIZABETH ALFORD

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN HAYES

View Document

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED SUSAN ELIZABETH HAYES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MARTIN RICHARD ADAMS

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMPER

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR CARL D'AMMASSA

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM SUITE 4 FIRST FLOOR CHALLENGE HOUSE CHALLENGE WAY GREENBANK BUSINESS PARK BLACKBURN BB1 5QB ENGLAND

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

19/09/1819 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 ADOPT ARTICLES 27/09/2017

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR CARL MARK D'AMMASSA

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL STAMPER

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM SUITES 5 & 6, THE PRINTWORKS HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WB UNITED KINGDOM

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

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

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JOHN FORD / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMPSON / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GEDDES / 17/02/2016

View Document

03/12/153 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/157 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 150

View Document

27/07/1527 July 2015 PREVSHO FROM 28/02/2016 TO 30/04/2015

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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