Advanced company searchLink opens in new window

AFS TECHNOLOGIES SERVICES LIMITED

Company number SC588535

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 Mar 2024 CH01 Director's details changed for Mr Alasdair Macneil on 1 March 2024
08 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with updates
08 Mar 2024 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Afs Technologies Howe Moss Drive Kirkihill Industrial Estate, Dyce Aberdeen AB21 0GL on 8 March 2024
24 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 995,050
16 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 856,822
15 Jul 2021 TM01 Termination of appointment of Gordon Macgregor as a director on 27 May 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
29 Oct 2020 CH01 Director's details changed for Mr Alasdair Macneil on 29 October 2020
07 Sep 2020 AA Accounts for a small company made up to 31 December 2019
06 Jul 2020 MR01 Registration of charge SC5885350001, created on 25 June 2020
13 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
24 Jun 2019 AA Accounts for a small company made up to 31 December 2018
28 Feb 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
04 Sep 2018 CH01 Director's details changed for Mr Alasdair Macneil on 30 August 2018
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 634,775.00
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 571,775.00
04 Sep 2018 SH08 Change of share class name or designation
04 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2018 AP01 Appointment of Mr Keith Wilfred Nelson as a director on 30 August 2018