AUTOFLAME SERVICE AND SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

06/08/246 August 2024 Registration of charge 070516890001, created on 2024-08-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/05/2414 May 2024 Cessation of Sheila Margaret Kemp as a person with significant control on 2024-05-02

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

07/11/237 November 2023 Notification of Brendan Kemp as a person with significant control on 2022-10-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/02/2320 February 2023 Termination of appointment of Sheila Margaret Kemp as a director on 2023-02-13

View Document

20/02/2320 February 2023 Appointment of Mr Jonathan Moat as a director on 2023-02-13

View Document

20/02/2320 February 2023 Appointment of Mr Stephen Kemp as a director on 2023-02-13

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

02/07/212 July 2021 Director's details changed for Mrs Sheila Margaret Kemp on 2021-07-01

View Document

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

15/12/1615 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 DIRECTOR APPOINTED NICHOLAS MICHAEL KEMP

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

18/12/1518 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

09/11/159 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

26/02/1526 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

11/12/1311 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA KEMP

View Document

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

17/02/1117 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

30/11/0930 November 2009 21/10/09 STATEMENT OF CAPITAL GBP 99

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED SHEILA MARGARET KEMP

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM UNIT 1 AND 2 CONCORN BUSINESS CENTRE AIRPORT INDUSTRIAL ESTATE, WIRELESS ROAD BIGGIN HILL KENT TN16 3YN UNITED KINGDOM

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED SHEILA MARGARET KEMP

View Document

20/11/0920 November 2009 CURRSHO FROM 31/10/2010 TO 31/05/2010

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/10/0921 October 2009 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