AUTOFOAM SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Lai Kim Fei on 2024-11-28

View Document

28/11/2428 November 2024 Registered office address changed from 8 Longsight Road Holcombe Brook Bury Lancashire BL0 9TD England to Unit 5 Thackley Court Industrial Estate Shipley West Yorkshire BD18 1BW on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mr Lai Kim Fei as a person with significant control on 2024-11-28

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

04/07/234 July 2023 Appointment of Mr Lai Kim Fei as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Yuk Piu Poon as a director on 2023-06-30

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Registered office address changed from Laneside Works Stockclough Lane Feniscowles Blackburn Lancashire BB2 5JR to 8 Longsight Road Holcombe Brook Bury Lancashire BL0 9TD on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Lai Kim Fei as a person with significant control on 2023-06-22

View Document

19/04/2319 April 2023 Notification of Lai Kim Fei as a person with significant control on 2023-02-05

View Document

19/04/2319 April 2023 Cessation of Yuk Piu Poon as a person with significant control on 2023-02-05

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUK PIU POON

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

16/08/1716 August 2017 CESSATION OF ROGER JAMES ATTWOOD AS A PSC

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER ATTWOOD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/08/1326 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / YUK PIU POON / 01/01/2013

View Document

26/08/1326 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 DIRECTOR APPOINTED ROGER ATTWOOD

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GREENWOOD

View Document

05/09/095 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY KAREN BOWER

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

09/09/089 September 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM HOLMES MILL, HOLMES STREET ROCHDALE LANCASHIRE OL12 6AQ

View Document

24/04/0824 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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