ANTI-FLOOD 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
29/10/2529 October 2025 NewCompulsory strike-off action has been discontinued

View Document

29/10/2529 October 2025 NewCompulsory strike-off action has been discontinued

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

14/10/2414 October 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

14/10/2414 October 2024 Unaudited abridged accounts made up to 2022-09-30

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of Hariom Rajubhai Mistry as a director on 2020-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Micro company accounts made up to 2020-09-30

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM JANAY SEC - UNIT 2A BRADBURYS COURT, LYON ROAD HARROW MIDDLESEX HA1 2BY UNITED KINGDOM

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED HARIOM RAJUBHAI MISTRY

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR AKHIL VALJEE

View Document

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM JANAY SEC CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR AKHIL VALJEE

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR HARIOM MISTRY

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED HARIOM RAJUBHAI MISTRY

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR AKHIL VALJEE

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR AKHIL VALJEE

View Document

22/02/2022 February 2020 APPOINTMENT TERMINATED, DIRECTOR JASON CHAMPANERI

View Document

03/01/203 January 2020 DISS40 (DISS40(SOAD))

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM LEICESTER BUSINESS CENTRE 111 ROSS WALK LEICESTER LE4 5HH

View Document

05/11/195 November 2019 CESSATION OF AKHIL VALJEE AS A PSC

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR AKHIL VALJEE

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINAYBHAI PATEL

View Document

05/11/195 November 2019 DIRECTOR APPOINTED JASON CHAMPANERI

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR VINAYBHAI PATEL

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/12/1515 December 2015 DISS40 (DISS40(SOAD))

View Document

12/12/1512 December 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/07/155 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/12/1423 December 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/11/1319 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR VINAYBHAI PATEL

View Document

03/10/133 October 2013 DIRECTOR APPOINTED AKHIL VALJEE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAYBHAI PATEL / 12/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAYBHAI PATEL / 12/12/2012

View Document

09/10/129 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/01/1218 January 2012 DIRECTOR APPOINTED MR VINAYBHAI PATEL

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/09/1116 September 2011 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