Advanced company searchLink opens in new window

AFSS LTD

Company number 09675582

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)
08 Nov 2023 AD01 Registered office address changed from Unit a James Carter Road Mildenhall Suffolk IP28 7DE to 18 Margaret Street Brighton BN2 1TS on 8 November 2023
08 Nov 2023 CH01 Director's details changed for Mr Anthony Walter on 8 November 2023
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 TM01 Termination of appointment of William Boyd as a director on 1 July 2023
03 Jul 2023 PSC07 Cessation of William Boyd as a person with significant control on 1 February 2023
03 Jul 2023 AA Micro company accounts made up to 31 July 2022
01 Sep 2022 AP01 Appointment of Mr Simon Walter as a director on 21 August 2022
31 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
05 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2022 AA Micro company accounts made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 AA Micro company accounts made up to 31 July 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 AA Micro company accounts made up to 31 July 2019
29 Sep 2020 CS01 Confirmation statement made on 7 July 2020 with updates
29 Sep 2020 PSC01 Notification of Anthony Walter as a person with significant control on 8 June 2016
29 Sep 2020 PSC01 Notification of William Boyd as a person with significant control on 8 June 2016