AFJ SOLUTIONS LTD

06467505
AGS, UNIT 1 CASTLE COURT 2 CASTLE GATE WAY DUDLEY DY1 4RH

Documents

Documents
Date Category Description Pages
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2024 accounts Annual Accounts 11 Buy now
21 May 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Nov 2023 officers Change of particulars for director (Mr Mark Lawrence Jenner) 2 Buy now
14 Nov 2023 officers Change of particulars for secretary (Mr Mark Lawrence Jenner) 1 Buy now
07 Aug 2023 capital Notice of name or other designation of class of shares 2 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2023 accounts Annual Accounts 10 Buy now
31 May 2023 officers Termination of appointment of director (Steven Paul Whiting) 1 Buy now
07 Feb 2023 officers Appointment of secretary (Mr Mark Lawrence Jenner) 2 Buy now
23 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 accounts Annual Accounts 8 Buy now
19 Oct 2021 officers Change of particulars for director (Mr Charlie Flannagan) 2 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 accounts Annual Accounts 3 Buy now
27 Oct 2020 mortgage Registration of a charge 24 Buy now
16 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2020 capital Return of Allotment of shares 3 Buy now
17 Jun 2020 capital Notice of cancellation of shares 6 Buy now
18 Mar 2020 accounts Annual Accounts 2 Buy now
02 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Dec 2019 officers Appointment of director (Mr Neil Foskett) 2 Buy now
02 Dec 2019 officers Appointment of director (Mr Richard Josey) 2 Buy now
02 Dec 2019 officers Appointment of director (Mr Charlie Flannagan) 2 Buy now
02 Dec 2019 officers Appointment of director (Mr Mark Lawrence Jenner) 2 Buy now
23 Oct 2019 accounts Annual Accounts 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 2 Buy now
07 Aug 2018 resolution Resolution 3 Buy now
20 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2018 officers Termination of appointment of director (Lucy Emma Robertson) 1 Buy now
18 Jun 2018 officers Appointment of director (Mr Steven Paul Whiting) 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2017 accounts Annual Accounts 5 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2017 officers Change of particulars for director (Mrs Lucy Emma Robertson) 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2016 accounts Annual Accounts 7 Buy now
10 Mar 2016 annual-return Annual Return 5 Buy now
10 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2015 officers Termination of appointment of secretary (Alexander Trager-Lewis) 1 Buy now
12 Nov 2015 officers Appointment of director (Mrs Lucy Emma Robertson) 2 Buy now
12 Nov 2015 officers Termination of appointment of director (Kieren Beltrame) 1 Buy now
12 Nov 2015 officers Termination of appointment of director (Vivion Stephen Cox) 1 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
24 Jul 2015 officers Change of particulars for director (Mr Kieren Beltrame) 2 Buy now
08 Jan 2015 annual-return Annual Return 6 Buy now
28 Oct 2014 officers Change of particulars for director (Mr Kieren Beltrame) 2 Buy now
28 Oct 2014 accounts Annual Accounts 8 Buy now
14 Jan 2014 annual-return Annual Return 7 Buy now
14 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2013 accounts Annual Accounts 15 Buy now
24 Apr 2013 capital Return of Allotment of shares 5 Buy now
11 Apr 2013 officers Appointment of secretary (Mr Alexander Trager-Lewis) 2 Buy now
11 Apr 2013 officers Termination of appointment of secretary (Vivion Cox) 1 Buy now
17 Jan 2013 annual-return Annual Return 7 Buy now
19 Oct 2012 accounts Annual Accounts 6 Buy now
10 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Feb 2012 annual-return Annual Return 7 Buy now
13 Jan 2012 officers Termination of appointment of director (Sven Ringling) 1 Buy now
10 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2011 accounts Annual Accounts 7 Buy now
24 Feb 2011 annual-return Annual Return 8 Buy now
09 Feb 2011 officers Change of particulars for director (Sven Ringling) 2 Buy now
15 Nov 2010 capital Notice of name or other designation of class of shares 3 Buy now
18 Oct 2010 accounts Annual Accounts 8 Buy now
27 Sep 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Sep 2010 resolution Resolution 19 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for director (Sven Ringling) 2 Buy now
24 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Kieren Beltrame) 2 Buy now
12 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2009 accounts Annual Accounts 5 Buy now
31 Mar 2009 officers Director's change of particulars / kieren beltrame / 31/03/2009 1 Buy now
18 Feb 2009 annual-return Return made up to 08/01/09; full list of members 4 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from 18 hanover square london W1S 1HX united kingdom 1 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from 5 wormwood street london EC2M 1RQ 1 Buy now
15 Aug 2008 officers Director appointed mr kieren beltrame 1 Buy now
09 Jun 2008 capital Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
08 Jan 2008 incorporation Incorporation Company 14 Buy now