Advanced company searchLink opens in new window

AFJ SOLUTIONS LTD

Company number 06467505

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)
21 May 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 March 2024
14 Nov 2023 CH01 Director's details changed for Mr Mark Lawrence Jenner on 23 June 2023
14 Nov 2023 CH03 Secretary's details changed for Mr Mark Lawrence Jenner on 23 June 2023
07 Aug 2023 SH08 Change of share class name or designation
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 May 2023 TM01 Termination of appointment of Steven Paul Whiting as a director on 19 May 2023
07 Feb 2023 AP03 Appointment of Mr Mark Lawrence Jenner as a secretary on 1 November 2022
23 Jan 2023 AD01 Registered office address changed from 2 Hampden Road Flitwick Bedford MK45 1HX United Kingdom to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 23 January 2023
26 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
23 Feb 2022 AA Unaudited abridged accounts made up to 31 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Charlie Flannagan on 19 October 2021
01 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
09 Jul 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2020 MR01 Registration of charge 064675050001, created on 26 October 2020
16 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
16 Aug 2020 PSC01 Notification of Mark Jenner as a person with significant control on 16 August 2020
16 Aug 2020 PSC07 Cessation of Steven Paul Whiting as a person with significant control on 16 August 2020
16 Aug 2020 SH01 Statement of capital following an allotment of shares on 16 August 2020
  • GBP 200
17 Jun 2020 SH06 Cancellation of shares. Statement of capital on 8 June 2020
  • GBP 5
18 Mar 2020 AA Micro company accounts made up to 31 October 2019
02 Dec 2019 AA01 Previous accounting period shortened from 31 January 2020 to 31 October 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
02 Dec 2019 AP01 Appointment of Mr Neil Foskett as a director on 20 November 2019
02 Dec 2019 AP01 Appointment of Mr Richard Josey as a director on 20 November 2019