AFX MIXING AND PUMPING TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Johannes Jacobus Strydom on 2025-07-16

View Document

28/05/2528 May 2025 Notification of Barry Middleton as a person with significant control on 2025-05-27

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/04/2430 April 2024 Change of details for Mrs Verna Els as a person with significant control on 2024-04-17

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Change of details for Mr Eugene John Els as a person with significant control on 2024-04-17

View Document

30/04/2430 April 2024 Change of details for Mr Lee Gunther Harvey as a person with significant control on 2024-04-17

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Change of details for Mr Lee Gunther Harvey as a person with significant control on 2016-04-06

View Document

25/11/2225 November 2022 Change of details for Mrs Verna Els as a person with significant control on 2016-04-06

View Document

24/11/2224 November 2022 Change of details for Mr Eugene John Els as a person with significant control on 2016-04-06

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

25/04/2225 April 2022 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

25/04/2225 April 2022 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

28/03/2228 March 2022 Director's details changed for Mr Toby Hamilton Squires Frostwick on 2022-03-16

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/04/2030 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEE GUNTHER HARVEY / 07/04/2016

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MRS VERNA ELS / 07/04/2016

View Document

15/05/1815 May 2018 CESSATION OF JOHANNES JACOBUS STRYDOM AS A PSC

View Document

15/05/1815 May 2018 CESSATION OF TOBY HAMILTON SQUIRES FROSTWICK AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CURRSHO FROM 31/05/2018 TO 28/02/2018

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1623 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

29/04/1529 April 2015 CURREXT FROM 30/04/2016 TO 31/05/2016

View Document

23/04/1523 April 2015 COMPANY NAME CHANGED AFX MINING AND PUMPING TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 23/04/15

View Document

20/04/1520 April 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