Advanced company searchLink opens in new window

AF INSTALLATION SERVICES LTD

Company number 10746864

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
08 Feb 2024 AD01 Registered office address changed from 54 Leyburn Close Urpeth Grange Ouston Chester Le Street DH2 1TD England to 9 Lumley Court Drum Industrial Estate Chester Le Street Co.Durham DH2 1AN on 8 February 2024
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Oct 2022 AD01 Registered office address changed from 54 Leyburn Close 54 Leyburn Close Chester Le Street Durham DH2 1TD United Kingdom to 54 Leyburn Close Urpeth Grange Ouston Chester Le Street DH2 1TD on 21 October 2022
22 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
28 Feb 2022 AD01 Registered office address changed from 9 Lumley Court Lumley Court Drum Industrial Estate Chester Le Street DH2 1AN England to 54 Leyburn Close 54 Leyburn Close Chester Le Street Durham DH2 1TD on 28 February 2022
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Dec 2021 AD01 Registered office address changed from Cherry Tree House 54 Leyburn Close Urpeth Grange Chester Le Street County Durham DH2 1TD England to 9 Lumley Court Lumley Court Drum Industrial Estate Chester Le Street DH2 1AN on 15 December 2021
17 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
25 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
19 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Oct 2018 PSC01 Notification of Colin Anderson as a person with significant control on 28 February 2018
24 Jul 2018 AD01 Registered office address changed from Ground Floor Pinetree Business Centre Durham Road Birtley Chester Le Street Durham DH3 2TD United Kingdom to Cherry Tree House 54 Leyburn Close Urpeth Grange Chester Le Street County Durham DH2 1TD on 24 July 2018
05 Jun 2018 AD01 Registered office address changed from 54 Leyburn Close Leyburn Close Ouston Chester Le Street DH2 1TD England to Ground Floor Pinetree Business Centre Durham Road Birtley Chester Le Street Durham DH3 2TD on 5 June 2018
09 May 2018 TM01 Termination of appointment of Nicola Jane Anderson as a director on 9 May 2018
04 May 2018 AP01 Appointment of Mrs Nicola Jane Anderson as a director on 24 March 2018
03 May 2018 CS01 Confirmation statement made on 23 March 2018 with updates
03 May 2018 AD01 Registered office address changed from Gf 6 Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD England to 54 Leyburn Close Leyburn Close Ouston Chester Le Street DH2 1TD on 3 May 2018
23 Mar 2018 AP01 Appointment of Mrs Nicola Jane Anderson as a director on 21 March 2018
15 Feb 2018 TM01 Termination of appointment of Gary Finlayson as a director on 10 February 2018