AIFIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Micro company accounts made up to 2025-02-28

View Document

18/07/2518 July 2025 Registered office address changed from Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT England to Studio 28, Glove Factory Studios 1 Brook Lane Holt Wiltshire BA14 6RL on 2025-07-18

View Document

18/07/2518 July 2025 Change of details for Mr Rodney Ngone as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 Director's details changed for Mr Rodney Ngone on 2025-07-18

View Document

12/03/2512 March 2025 Change of details for The Psg Trust Company Ltd as a person with significant control on 2025-03-10

View Document

12/03/2512 March 2025 Director's details changed for The Psg Trust Company Ltd on 2025-03-10

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

17/11/2317 November 2023 Director's details changed for The Psg Trust Company Limited on 2022-04-22

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Change of details for The Psg Trust Company Ltd as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Change of details for Mr Rodney Ngone as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Second filing of Confirmation Statement dated 2020-02-13

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

11/10/2211 October 2022 Director's details changed for The Psg Trust Company Limited on 2022-04-22

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-02-28

View Document

22/04/2222 April 2022 Registered office address changed from The Coach House, Box House Bath Road Box Corsham SN13 8AA England to Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT on 2022-04-22

View Document

22/04/2222 April 2022 Change of details for Mr Rodney Ngone as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Change of details for The Psg Trust Company Ltd as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Rodney Ngone on 2022-04-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 Confirmation statement made on 2020-02-13 with updates

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 22/10/19 STATEMENT OF CAPITAL GBP 135000

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR RODNEY NGONE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOX

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PSG TRUST COMPANY LTD

View Document

11/02/1911 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/02/2019

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY NGONE

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM THE GARDENERS STORE, BOX HOUSE BATH ROAD BOX CORSHAM SN13 8AA UNITED KINGDOM

View Document

04/02/194 February 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE PSG TRUST COMPANY LIMITED / 17/12/2018

View Document

25/01/1925 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 105000

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY NGONE

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR STEPHEN NEIL FOX

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 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