AFS HOLDINGS LTD

10a Castle Meadow, Norwich, NR1 3DE, England
StatusACTIVE
Company No.11278392
CategoryPrivate Limited Company
Incorporated27 Mar 2018
Age6 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

AFS HOLDINGS LTD is an active private limited company with number 11278392. It was incorporated 6 years, 2 months, 21 days ago, on 27 March 2018. The company address is 10a Castle Meadow, Norwich, NR1 3DE, England.



Company Fillings

Notification of a person with significant control

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-11

Psc name: Jonathan Mark Bacon

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Nigel Ellis

Cessation date: 2023-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-11

New address: 10a Castle Meadow Norwich NR1 3DE

Old address: Spc House Atlas Works Norwich Road Lenwade Norfolk NR9 5AW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-11

Officer name: Mr Jonathan Mark Bacon

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bronia Caroline Sullivan

Appointment date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN England

Change date: 2019-04-04

New address: Spc House Atlas Works Norwich Road Lenwade Norfolk NR9 5AW

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-03

Officer name: Mr Graham Nigel Ellis

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-03

Psc name: Graham Nigel Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Nigel Ellis

Termination date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Nigel Ellis

Appointment date: 2018-03-27

Documents

View document PDF

Incorporation company

Date: 27 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 BOLTON ROAD (CHISWICK) LIMITED

APARTMENT 148 AVANTGARDE TOWER,LONDON,E1 6GS

Number:03343447
Status:ACTIVE
Category:Private Limited Company

AJT STUDIOS LTD

2 BROOMFIELD HALL BUILDINGS LONDON ROAD,ASCOT,SL5 0DH

Number:11252251
Status:ACTIVE
Category:Private Limited Company

ANDERSON ENGINEERING (DUNS) LIMITED

61 CASTLE STREET,DUNS,TD11 3BD

Number:SC562914
Status:ACTIVE
Category:Private Limited Company

BRONTE GAS SERVICES LTD

THE FARM HOUSE,BRADFORD,BD13 3SP

Number:08587684
Status:ACTIVE
Category:Private Limited Company

IMP CONTRACTING LTD

24 CHALCRAFT LANE,BOGNOR REGIS,PO21 5TX

Number:11389870
Status:ACTIVE
Category:Private Limited Company

SHERY TRADING LTD

3 QUADRANT SHOPPING CENTRE,,COATBRIDGE,ML5 3EG

Number:SC513649
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source