AFP SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Appointment of Jennifer Riseley as a secretary on 2024-12-20

View Document

13/12/2413 December 2024 Appointment of Katherine Rowlatt as a director on 2024-12-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/04/2319 April 2023 Satisfaction of charge 1 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Particulars of variation of rights attached to shares

View Document

08/02/228 February 2022 Change of share class name or designation

View Document

07/02/227 February 2022 Cessation of Charlotte Clare Peel as a person with significant control on 2021-05-25

View Document

07/02/227 February 2022 Change of details for Mr Edmund Richard Peel as a person with significant control on 2021-05-25

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/04/2115 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 01/01/20 STATEMENT OF CAPITAL GBP 103.33

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOOLHOUSE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN HALLAM

View Document

17/01/1817 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 104.99

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 103.32

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED ELIZABETH WOOLHOUSE

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED CATHERINE CASEY

View Document

05/12/165 December 2016 SECRETARY APPOINTED STEPHEN MICHAEL HALLAM

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE WHITE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM SATRA INNOVATION PARK SATRA HOUSE ROCKINGHAM ROAD KETTERING NORTHANTS NN16 9JD

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 01/05/15 STATEMENT OF CAPITAL GBP 103.32

View Document

14/01/1514 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 20103.32

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY KILPATRICK / 14/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND RICHARD PEEL / 14/08/2014

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/03/1420 March 2014 ADOPT ARTICLES 05/03/2014

View Document

23/01/1423 January 2014 SUB-DIVISION 31/12/13

View Document

23/01/1423 January 2014 SUBDIVIDING 31/12/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART JONES

View Document

07/09/127 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/11/117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PEEL

View Document

07/09/117 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR STUART DERRICK JONES

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM, THE BUSINESS EXCHANGE ROCKINGHAM ROAD, KETTERING, NORTHANTS, NN16 8JX, ENGLAND

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE PEEL

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM, ANCASTER LODGE, 104 MAIN ROAD, WILBY, NORTHAMPTONSHIRE, NN8 2UE

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MRS CHARLOTTE CLARE MASTERTON PEEL

View Document

07/12/107 December 2010 SECRETARY APPOINTED MRS JOANNE WENDY WHITE

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND RICHARD PEEL / 14/08/2010

View Document

19/04/1019 April 2010 REDEMPTION OF SHARES 30/03/2010

View Document

19/04/1019 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 100

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 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