ADVANCED FLOORING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
13/03/2513 March 2025 | Cessation of Lee Anthony Smith as a person with significant control on 2025-02-28 |
13/03/2513 March 2025 | Appointment of Mr Lee Vickers as a director on 2025-02-28 |
13/03/2513 March 2025 | Cessation of Lee Morgan as a person with significant control on 2025-02-28 |
13/03/2513 March 2025 | Change of details for Mr Lee Anthony Smith as a person with significant control on 2025-02-28 |
13/03/2513 March 2025 | Notification of Advanced Flooring Solutions Holdings Limited as a person with significant control on 2025-02-28 |
13/03/2513 March 2025 | Notification of Lee Morgan as a person with significant control on 2025-02-28 |
13/03/2513 March 2025 | Registration of charge 075167440001, created on 2025-02-28 |
13/03/2513 March 2025 | Appointment of Mr Martin Curley as a director on 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
06/02/256 February 2025 | Registered office address changed from Unit 4, Brunel Court Enterprise Drive Four Ashes Wolverhampton WV10 7DF to Unit 1 Webner Industrial Estate Ettingshall Road Wolverhampton WV2 2LD on 2025-02-06 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/07/2310 July 2023 | Notification of Lee Anthony Smith as a person with significant control on 2016-11-11 |
10/07/2310 July 2023 | Withdrawal of a person with significant control statement on 2023-07-10 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/01/2129 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
24/09/1824 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY SMITH / 23/05/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
06/10/176 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | 11/11/16 STATEMENT OF CAPITAL GBP 128 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
09/12/169 December 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
27/05/1627 May 2016 | SAIL ADDRESS CHANGED FROM: C/O ROSTANCE EDWARDS LIMITED 1 & 2 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT UNITED KINGDOM |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/07/1531 July 2015 | VARYING SHARE RIGHTS AND NAMES |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM UNIT 9 WYNN VENTURE CENTRE BROAD STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0XL |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
05/03/145 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/03/1315 March 2013 | 31/01/13 STATEMENT OF CAPITAL GBP 2 |
27/02/1327 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM THE YARD OLIVE AVENUE PARKFIELDS WOLVERHAMPTON WV4 6BE UNITED KINGDOM |
15/05/1215 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/05/1215 May 2012 | COMPANY NAME CHANGED ACTIVATE FLOORING LIMITED CERTIFICATE ISSUED ON 15/05/12 |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
11/05/1211 May 2012 | APPOINTMENT TERMINATED, SECRETARY LEE SMITH |
11/05/1211 May 2012 | 10/02/12 STATEMENT OF CAPITAL GBP 100 |
11/05/1211 May 2012 | DIRECTOR APPOINTED MR LEE ANTHONY SMITH |
22/02/1222 February 2012 | SAIL ADDRESS CREATED |
22/02/1222 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MORGAN / 01/02/2012 |
22/02/1222 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
22/02/1222 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM UNIT 2 WOMBOURNE ENTERPRISE PARK BRIDGNORTH ROAD WOMBOURNE WOLVERHAMPTON WV5 0AL ENGLAND |
23/02/1123 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / LEE SMITH / 03/02/2011 |
08/02/118 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / LEE SMITH / 03/02/2011 |
03/02/113 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED FLOORING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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