Advanced company searchLink opens in new window

AFTER SALES TEAM LTD

Company number 12286200

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)
23 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
09 Nov 2022 AD01 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 9 November 2022
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
28 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
28 May 2022 AD01 Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 28 May 2022
08 Apr 2022 TM01 Termination of appointment of Iain Robertson Miller as a director on 7 April 2022
08 Apr 2022 AP01 Appointment of Miss Claire Dryer as a director on 7 April 2022
30 Nov 2021 AA Micro company accounts made up to 31 October 2020
21 May 2021 PSC01 Notification of Thomas Woodley as a person with significant control on 14 March 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
21 May 2021 PSC07 Cessation of David Medley Woodley as a person with significant control on 14 March 2021
20 May 2021 TM01 Termination of appointment of Jeremy John Lawson as a director on 20 May 2021
20 May 2021 AP01 Appointment of Mr Iain Robertson Miller as a director on 20 May 2021
04 Nov 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
23 Jun 2020 PSC04 Change of details for Mr David Medley Woodley as a person with significant control on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Jeremy John Lawson on 23 June 2020
28 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted