Advanced company searchLink opens in new window

AFM CONSTRUCTION SERVICES LTD

Company number 10639422

Filter by category

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 AAMD Amended total exemption full accounts made up to 28 February 2021
08 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
23 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
02 Jun 2020 CH01 Director's details changed for Mr Andrei Mihai Firu on 2 June 2020
02 Jun 2020 PSC04 Change of details for Mr Andrei Mihai Firu as a person with significant control on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from 44 Arisdale Avenue South Ockendon RM15 5BA United Kingdom to 53a Lodge Lane Grays RM17 5RZ on 2 June 2020
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
30 May 2019 AA Total exemption full accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
16 Mar 2018 PSC04 Change of details for Mr Andrei Mihai Firu as a person with significant control on 16 March 2018
16 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from 53a Lodge Lane Grays RM17 5RZ United Kingdom to 44 Arisdale Avenue South Ockendon RM15 5BA on 16 March 2018
07 Jul 2017 PSC04 Change of details for Mr Andrei Mihai Firu as a person with significant control on 7 July 2017
07 Jul 2017 AD01 Registered office address changed from 32 Richmond Road London N15 6QB United Kingdom to 53a Lodge Lane Grays RM17 5RZ on 7 July 2017
25 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted