Advanced company searchLink opens in new window

AFD SUPPORT SERVICES LTD

Company number 07905552

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)
02 Jan 2024 AD01 Registered office address changed from Boardman House 64 Broadway London E15 1NT England to Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 2 January 2024
31 Oct 2023 CERTNM Company name changed afd training consultant & recruitment services LTD\certificate issued on 31/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-29
20 Oct 2023 AA Micro company accounts made up to 31 January 2023
11 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
24 Jan 2023 CH01 Director's details changed for Miss Adejoke Daramola on 14 January 2022
06 Nov 2022 AA Micro company accounts made up to 31 January 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
12 Jun 2022 AD01 Registered office address changed from 12 Old Bexley Lane Bexley DA5 2BN England to Boardman House 64 Broadway London E15 1NT on 12 June 2022
18 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Sep 2021 AD01 Registered office address changed from Boardman House Office 10,4th Floor 64 Broadway Stratford London E15 1NT England to 12 Old Bexley Lane Bexley DA5 2BN on 16 September 2021
18 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
06 Sep 2020 TM01 Termination of appointment of Olufemi Adeolu Osinaike as a director on 2 September 2020
15 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
12 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
25 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
22 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
08 Feb 2018 AD01 Registered office address changed from Unit 153 Camberwell Biz Centre 99-103 Lomond Grove London SE5 7HN to Boardman House Office 10,4th Floor 64 Broadway Stratford London E15 1NT on 8 February 2018
25 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Jun 2017 AP01 Appointment of Mr Olufemi Adeolu Osinaike as a director on 31 May 2017