AF PROJECT SERVICES LTD
Status | ACTIVE |
Company No. | 07367406 |
Category | Private Limited Company |
Incorporated | 07 Sep 2010 |
Age | 13 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
AF PROJECT SERVICES LTD is an active private limited company with number 07367406. It was incorporated 13 years, 9 months, 1 day ago, on 07 September 2010. The company address is Belmont Suite Paragon Business Park Belmont Suite Paragon Business Park, Bolton, BL6 6HG, England.
Company Fillings
Change registered office address company with date old address new address
Date: 24 May 2024
Action Date: 24 May 2024
Category: Address
Type: AD01
New address: Belmont Suite Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG
Change date: 2024-05-24
Old address: Ground Floor Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England
Documents
Change to a person with significant control
Date: 24 May 2024
Action Date: 24 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ashley Faulkner
Change date: 2024-05-24
Documents
Change person director company with change date
Date: 24 May 2024
Action Date: 24 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley Faulkner
Change date: 2024-05-24
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Change person director company with change date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley Faulkner
Change date: 2023-07-31
Documents
Change to a person with significant control
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ashley Faulkner
Change date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Address
Type: AD01
Old address: Penbury House 29 Central Avenue Eccleston Park Prescot Merseyside L34 2QL
Change date: 2023-07-31
New address: Ground Floor Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 05 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ashley Faulkner
Change date: 2017-03-05
Documents
Cessation of a person with significant control
Date: 06 Sep 2017
Action Date: 05 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Katie Louise Smith
Cessation date: 2017-03-05
Documents
Termination director company with name termination date
Date: 18 Jun 2017
Action Date: 05 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Louise Smith
Termination date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katie Louise Smith
Change date: 2015-06-22
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley Faulkner
Change date: 2015-06-22
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Old address: 6 Prospect Close Blackburn BB2 4GW England
Change date: 2015-06-22
New address: Penbury House 29 Central Avenue Eccleston Park Prescot Merseyside L34 2QL
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: 6 Prospect Close Blackburn BB2 4GW
Change date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-10
Officer name: Ashley Faulkner
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-10
Officer name: Ms Katie Louise Smith
Documents
Capital allotment shares
Date: 08 Jul 2014
Action Date: 08 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-08
Capital : 100 GBP
Documents
Capital allotment shares
Date: 20 Jun 2014
Action Date: 16 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-16
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katie Smith
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Smith
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-09
Old address: 25 Limefield Street Accrington Lancashire BB5 2AF
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-01
Old address: 161 Preston Road Lytham St. Annes Lancashire FY8 5AY
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Appoint person director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katie Louise Smith
Documents
Change registered office address company with date old address
Date: 08 Dec 2010
Action Date: 08 Dec 2010
Category: Address
Type: AD01
Old address: 6 Prospect Close Blackburn Lancashire BB2 4GW England
Change date: 2010-12-08
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 05865333 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09468676 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 CASTLE MEWS MARKET PLACE,LEYBURN,DL8 4NP
Number: | 10628197 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 07114954 |
Status: | ACTIVE |
Category: | Private Limited Company |
MC GUIGANS FUNERAL DIRECTORS LTD
57 MAIN STREET,GORTIN,BT79 8NH
Number: | NI650736 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 ALL SAINTS ROAD,NEWMARKET,CB8 8ES
Number: | 09592676 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |