Advanced company searchLink opens in new window

AFOS LIMITED

Company number 05874829

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)
04 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
15 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 TM01 Termination of appointment of Michael Robert Sutton as a director on 21 December 2022
22 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 December 2019
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
08 Jul 2019 TM01 Termination of appointment of Christopher Paul Miller as a director on 30 June 2019
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
05 Jan 2018 MR01 Registration of charge 058748290005, created on 21 December 2017
03 Jan 2018 PSC02 Notification of Afos Holdings Limited as a person with significant control on 20 December 2017
03 Jan 2018 PSC07 Cessation of Michael Robert Sutton as a person with significant control on 20 December 2017
29 Dec 2017 AP01 Appointment of Mrs Deborah Mcnally as a director on 20 December 2017
29 Dec 2017 AP01 Appointment of Mrs Sarah Jayne Margaret Clark as a director on 20 December 2017
29 Dec 2017 AP01 Appointment of Mrs Lisa Jane Featherstone as a director on 20 December 2017
29 Dec 2017 AP01 Appointment of Mr Mark Richard White as a director on 20 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Michael Robert Sutton on 15 December 2017
15 Dec 2017 CH03 Secretary's details changed for Lisa Jane Featherstone on 15 December 2017
30 Nov 2017 MR04 Satisfaction of charge 058748290004 in full