Advanced company searchLink opens in new window

AFIS LIMITED

Company number SC263571

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)
15 Dec 2020 TM02 Termination of appointment of Adrienne Margaret Robertson as a secretary on 14 December 2020
15 Dec 2020 AD01 Registered office address changed from 12 Abergeldie Road Ballater Aberdeenshire AB35 5RR Scotland to 1 George Square Glasgow G2 1AL on 15 December 2020
24 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 29 January 2020
24 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 16 February 2019
24 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 16 February 2018
09 Nov 2020 AD01 Registered office address changed from Byethorn, 12 Aberdeldie Road Ballater Aberdeenshire AB35 5RR to 12 Abergeldie Road Ballater Aberdeenshire AB35 5RR on 9 November 2020
07 Aug 2020 AA Total exemption full accounts made up to 1 August 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/11/2020
24 Oct 2019 AA Total exemption full accounts made up to 1 August 2019
21 Mar 2019 AA Total exemption full accounts made up to 1 August 2018
17 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/11/2020
13 Apr 2018 AA Total exemption full accounts made up to 1 August 2017
15 Mar 2018 TM01 Termination of appointment of Ian Wilson Robertson as a director on 15 March 2018
19 Feb 2018 CS01 16/02/18 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/11/2020
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 1 August 2016
22 Mar 2016 AA Total exemption small company accounts made up to 1 August 2015
26 Feb 2016 AR01 Annual return made up to 16 February 2016
Statement of capital on 2016-02-26
  • GBP 2
15 Apr 2015 AA Total exemption small company accounts made up to 1 August 2014
09 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
05 Mar 2014 AR01 Annual return made up to 16 February 2014
Statement of capital on 2014-03-05
  • GBP 2
28 Jan 2014 AA Total exemption small company accounts made up to 1 August 2013
23 Apr 2013 AA Total exemption small company accounts made up to 1 August 2012
25 Mar 2013 AR01 Annual return made up to 16 February 2013
13 Mar 2013 AD02 Register inspection address has been changed