Advanced company searchLink opens in new window

AFT AUTOMATION LIMITED

Company number 06991142

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)
18 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
01 Sep 2023 AA Accounts for a small company made up to 31 December 2022
26 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
13 Jun 2022 AA Accounts for a small company made up to 31 December 2021
16 Sep 2021 AD01 Registered office address changed from Blackthorn House Mary Ann Street Birmingham B3 1RL to C/O Holder Blackthorn Blackthorn House St. Pauls Square Birmingham B3 1RL on 16 September 2021
03 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
24 May 2021 AA Accounts for a small company made up to 31 December 2020
21 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
20 Mar 2020 AA Accounts for a small company made up to 31 December 2019
22 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
24 May 2019 AA Accounts for a small company made up to 31 December 2018
24 Apr 2019 AP03 Appointment of Holder Blackthorn Llp as a secretary on 24 April 2019
24 Apr 2019 TM02 Termination of appointment of Stephen John Holder as a secretary on 24 April 2019
15 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
01 May 2018 AA Accounts for a small company made up to 31 December 2017
15 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
29 Jun 2017 AA Audited abridged accounts made up to 31 December 2016
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
08 May 2016 AA Accounts for a small company made up to 31 December 2015
24 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 58,000
30 May 2015 AA Accounts for a small company made up to 31 December 2014
19 May 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 58,000
13 May 2015 TM01 Termination of appointment of Steven Richard Haynes as a director on 17 April 2015
13 May 2015 AP01 Appointment of Mr Christopher Dean Rushton as a director on 17 April 2015
19 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1