Advanced company searchLink opens in new window

AFS LEASE (UK) LTD

Company number 06604347

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)
03 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
03 Jul 2017 PSC01 Notification of Justin John Ford as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Michael David Geddes as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Nicholas Simpson as a person with significant control on 6 April 2016
11 May 2017 AD01 Registered office address changed from Suites 5&6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Suite 4 First Floor Challenge House Challenge Way Greenbank Business Park Blackburn BB1 5QB on 11 May 2017
06 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
03 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 150
02 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
28 May 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 150
08 May 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
31 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
03 May 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 150
03 May 2012 AP01 Appointment of Justin John Ford as a director
03 May 2012 AP01 Appointment of Michael David Geddes as a director
16 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
17 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
11 Oct 2010 AD01 Registered office address changed from 41a York Street Dunnington York YO19 5ST United Kingdom on 11 October 2010
14 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 30 April 2010
23 Apr 2010 AA01 Current accounting period shortened from 31 May 2010 to 30 April 2010
05 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009