AFS TECHNOLOGIES SERVICES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-11 with updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Alasdair Macneil on 2024-11-20

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Director's details changed for Mr Alasdair Macneil on 2024-03-01

View Document

08/03/248 March 2024 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Afs Technologies Howe Moss Drive Kirkihill Industrial Estate, Dyce Aberdeen AB21 0GL on 2024-03-08

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

15/07/2115 July 2021 Termination of appointment of Gordon Macgregor as a director on 2021-05-27

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

04/09/184 September 2018 ADOPT ARTICLES 30/08/2018

View Document

04/09/184 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 634775.00

View Document

04/09/184 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 571775.00

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACNEIL / 30/08/2018

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR ALASDAIR MACNEIL

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR GORDON MACGREGOR

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR WILLIAM ROWLAND DONALDSON

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR KEITH WILFRED NELSON

View Document

12/02/1812 February 2018 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