Advanced company searchLink opens in new window

AFLEX HOSE LIMITED

Company number 01088141

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
12 Dec 2023 TM01 Termination of appointment of Abdul Mudassar Butt as a director on 12 December 2023
06 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
12 Jan 2022 AP01 Appointment of Mr Abdul Mudassar Butt as a director on 1 January 2022
12 Jan 2022 TM01 Termination of appointment of James Henry Wright as a director on 31 December 2021
27 Sep 2021 AA Full accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
19 Dec 2020 AA Full accounts made up to 31 December 2019
14 May 2020 AD01 Registered office address changed from Spring Bank Mill Industrial Estate Spring Bank Industrial Estate, Watson Mill Lane Sowerby Bridge HX6 3BW England to Aflex Hose Limited Dyson Wood Way Bradley Huddersfield HD2 1GZ on 14 May 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
07 Jan 2020 TM01 Termination of appointment of James Lawrence Whalen Iv as a director on 31 December 2019
19 Dec 2019 AP01 Appointment of Mr James Henry Wright as a director on 11 December 2019
19 Dec 2019 AP01 Appointment of Mr Andrew Gordon Silver as a director on 11 December 2019
19 Dec 2019 TM01 Termination of appointment of Susan Mary Godzicz as a director on 13 December 2019
11 Dec 2019 AP01 Appointment of Mr Neil Hooper as a director on 11 December 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
31 Jul 2019 TM01 Termination of appointment of Christopher Andrew Magor as a director on 23 July 2019
29 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
20 May 2019 TM01 Termination of appointment of Jeremy Robert Hudson as a director on 15 May 2019