AFJ SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

21/05/2421 May 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Secretary's details changed for Mr Mark Lawrence Jenner on 2023-06-23

View Document

14/11/2314 November 2023 Director's details changed for Mr Mark Lawrence Jenner on 2023-06-23

View Document

07/08/237 August 2023 Change of share class name or designation

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Termination of appointment of Steven Paul Whiting as a director on 2023-05-19

View Document

07/02/237 February 2023 Appointment of Mr Mark Lawrence Jenner as a secretary on 2022-11-01

View Document

23/01/2323 January 2023 Registered office address changed from 2 Hampden Road Flitwick Bedford MK45 1HX United Kingdom to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 2023-01-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Director's details changed for Mr Charlie Flannagan on 2021-10-19

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/08/2016 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JENNER

View Document

16/08/2016 August 2020 16/08/20 STATEMENT OF CAPITAL GBP 200

View Document

16/08/2016 August 2020 CESSATION OF STEVEN PAUL WHITING AS A PSC

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

17/06/2017 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 5

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR MARK LAWRENCE JENNER

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR RICHARD JOSEY

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR CHARLIE FLANNAGAN

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR NEIL FOSKETT

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

02/12/192 December 2019 PREVSHO FROM 31/01/2020 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/08/187 August 2018 COMPANY NAME CHANGED OOMRI LTD CERTIFICATE ISSUED ON 07/08/18

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM UNIT C2A COMET STUDIOS DE HAVILLAND COURT PENN STREET AMERSHAM BUCKINGHAMSHIRE HP7 0PX UNITED KINGDOM

View Document

10/07/1810 July 2018 CESSATION OF LUCY EMMA ROBERTSON AS A PSC

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LUCY EMMA ROBERTSON / 25/05/2018

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PAULL WHITING

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY ROBERTSON

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR STEVEN PAUL WHITING

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA ROBERTSON / 22/12/2016

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 35 JACKSON COURT HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM C/O CH. HAUSMANN & CO. 5 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER TRAGER-LEWIS

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS LUCY EMMA ROBERTSON

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR KIEREN BELTRAME

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR VIVION COX

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIEREN BELTRAME / 24/07/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIEREN BELTRAME / 28/10/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 5 DE WALDEN COURT 85 NEW CAVENDISH STREET WESTMINSTER LONDON W1W 6XD UNITED KINGDOM

View Document

14/01/1414 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/04/1324 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 102

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY VIVION COX

View Document

11/04/1311 April 2013 SECRETARY APPOINTED MR ALEXANDER TRAGER-LEWIS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/05/1210 May 2012 COMPANY NAME CHANGED IPROCON LIMITED CERTIFICATE ISSUED ON 10/05/12

View Document

02/02/122 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR SVEN RINGLING

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 271 REGENT STREET LONDON LONDON W1B 2ES ENGLAND

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SVEN RINGLING / 09/02/2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/09/1027 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1019 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVEN RINGLING / 15/02/2010

View Document

24/11/0924 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/0924 November 2009 COMPANY NAME CHANGED IPROCON HUMAN CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/11/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KIEREN BELTRAME / 16/11/2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIEREN BELTRAME / 31/03/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX UNITED KINGDOM

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 5 WORMWOOD STREET LONDON EC2M 1RQ

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED MR KIEREN BELTRAME

View Document

08/01/088 January 2008 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