Download leads from Nexok and grow your business. Find out more

A.F.S. (UK) Limited

Documents

Total Documents274
Total Pages1,226

Filing History

3 January 2024Appointment of receiver or manager
15 June 2023Confirmation statement made on 3 June 2023 with no updates
28 April 2023Micro company accounts made up to 30 April 2022
16 June 2022Confirmation statement made on 3 June 2022 with no updates
16 June 2022Notification of Trevelyn Irvine Murtough as a person with significant control on 16 June 2022
16 June 2022Cessation of Trevelyn Irvine Murtough as a person with significant control on 16 June 2022
29 April 2022Micro company accounts made up to 30 April 2021
2 August 2021Satisfaction of charge 033586220032 in full
2 August 2021Satisfaction of charge 033586220033 in full
17 June 2021Confirmation statement made on 3 June 2021 with no updates
30 April 2021Micro company accounts made up to 30 April 2020
11 June 2020Satisfaction of charge 033586220031 in full
11 June 2020Satisfaction of charge 033586220030 in full
11 June 2020Satisfaction of charge 033586220029 in full
8 June 2020Satisfaction of charge 033586220028 in full
3 June 2020Confirmation statement made on 3 June 2020 with no updates
24 March 2020Registration of charge 033586220033, created on 17 March 2020
24 March 2020Registration of charge 033586220032, created on 17 March 2020
31 January 2020Micro company accounts made up to 30 April 2019
25 September 2019Registration of charge 033586220031, created on 19 September 2019
25 September 2019Registration of charge 033586220030, created on 19 September 2019
20 July 2019Compulsory strike-off action has been discontinued
17 July 2019Confirmation statement made on 23 April 2019 with no updates
16 July 2019First Gazette notice for compulsory strike-off
31 January 2019Micro company accounts made up to 30 April 2018
14 June 2018Confirmation statement made on 23 April 2018 with no updates
1 May 2018Registration of charge 033586220029, created on 30 April 2018
1 May 2018Registration of charge 033586220028, created on 30 April 2018
21 March 2018Registered office address changed from Plumtre House 20a Muskham Street the Meadows Nottingham NG2 2HB to 27 Shortcross Avenue Shortcross Avenue Nottingham NG3 5JX on 21 March 2018
21 March 2018Director's details changed for Mr. Trevelyn Irvine Murtough on 1 November 2017
31 January 2018Micro company accounts made up to 30 April 2017
14 October 2017Satisfaction of charge 033586220027 in full
14 October 2017Satisfaction of charge 033586220027 in full
14 October 2017Satisfaction of charge 033586220026 in full
14 October 2017Satisfaction of charge 033586220026 in full
2 June 2017Confirmation statement made on 23 April 2017 with updates
2 June 2017Confirmation statement made on 23 April 2017 with updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
20 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
20 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
13 June 2016Registration of charge 033586220027, created on 27 May 2016
13 June 2016Registration of charge 033586220027, created on 27 May 2016
31 January 2016Total exemption small company accounts made up to 30 April 2015
31 January 2016Total exemption small company accounts made up to 30 April 2015
25 November 2015Termination of appointment of a director
25 November 2015Termination of appointment of a director
25 November 2015Termination of appointment of a director
25 November 2015Termination of appointment of a director
24 November 2015Termination of appointment of Nikole Murtough as a secretary on 1 October 2015
24 November 2015Termination of appointment of Nikole Murtough as a director on 1 October 2015
24 November 2015Termination of appointment of Nikole Murtough as a director on 1 October 2015
24 November 2015Termination of appointment of Nikole Murtough as a secretary on 1 October 2015
24 November 2015Termination of appointment of Nikole Murtough as a secretary on 1 October 2015
24 November 2015Termination of appointment of Nikole Murtough as a director on 1 October 2015
24 November 2015Termination of appointment of Nikole Murtough as a director on 1 October 2015
24 November 2015Termination of appointment of Nikole Murtough as a secretary on 1 October 2015
24 November 2015Termination of appointment of Nikole Murtough as a secretary on 1 October 2015
24 November 2015Termination of appointment of Nikole Murtough as a secretary on 1 October 2015
1 September 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
1 September 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
21 April 2015Registration of charge 033586220026, created on 10 April 2015
21 April 2015Registration of charge 033586220026, created on 10 April 2015
28 February 2015Total exemption small company accounts made up to 30 April 2014
28 February 2015Total exemption small company accounts made up to 30 April 2014
4 February 2015Appointment of Ms Nikole Murtough as a director on 1 January 2015
4 February 2015Appointment of Ms Nikole Murtough as a director on 1 January 2015
4 February 2015Appointment of Ms. Nikole Murtough as a director on 1 February 2015
4 February 2015Appointment of Ms Nikole Murtough as a director on 1 January 2015
4 February 2015Appointment of Ms. Nikole Murtough as a director on 1 February 2015
4 February 2015Appointment of Ms. Nikole Murtough as a director on 1 February 2015
11 November 2014Satisfaction of charge 13 in full
11 November 2014Satisfaction of charge 15 in full
11 November 2014Satisfaction of charge 14 in full
11 November 2014Satisfaction of charge 12 in full
11 November 2014Satisfaction of charge 11 in full
11 November 2014Satisfaction of charge 14 in full
11 November 2014Satisfaction of charge 21 in full
11 November 2014Satisfaction of charge 20 in full
11 November 2014Satisfaction of charge 9 in full
11 November 2014Satisfaction of charge 23 in full
11 November 2014Satisfaction of charge 21 in full
11 November 2014Satisfaction of charge 10 in full
11 November 2014Satisfaction of charge 22 in full
11 November 2014Satisfaction of charge 22 in full
11 November 2014Satisfaction of charge 9 in full
11 November 2014Satisfaction of charge 11 in full
11 November 2014Satisfaction of charge 12 in full
11 November 2014Satisfaction of charge 19 in full
11 November 2014Satisfaction of charge 24 in full
11 November 2014Satisfaction of charge 20 in full
11 November 2014Satisfaction of charge 8 in full
11 November 2014Satisfaction of charge 8 in full
11 November 2014Satisfaction of charge 24 in full
11 November 2014Satisfaction of charge 19 in full
11 November 2014Satisfaction of charge 16 in full
11 November 2014Satisfaction of charge 23 in full
11 November 2014Satisfaction of charge 15 in full
11 November 2014Satisfaction of charge 16 in full
11 November 2014Satisfaction of charge 10 in full
11 November 2014Satisfaction of charge 13 in full
29 August 2014Compulsory strike-off action has been discontinued
29 August 2014Compulsory strike-off action has been discontinued
28 August 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 August 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
19 August 2014First Gazette notice for compulsory strike-off
19 August 2014First Gazette notice for compulsory strike-off
30 January 2014Total exemption small company accounts made up to 30 April 2013
30 January 2014Total exemption small company accounts made up to 30 April 2013
26 July 2013Registration of charge 033586220025
26 July 2013Registration of charge 033586220025
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1
31 January 2013Total exemption small company accounts made up to 30 April 2012
31 January 2013Total exemption small company accounts made up to 30 April 2012
30 August 2012Annual return made up to 23 April 2012 with a full list of shareholders
30 August 2012Annual return made up to 23 April 2012 with a full list of shareholders
30 July 2012Appointment of Nikole Murtough as a secretary
30 July 2012Termination of appointment of Gawain Mortough as a secretary
30 July 2012Termination of appointment of Gawain Mortough as a secretary
30 July 2012Appointment of Nikole Murtough as a secretary
3 February 2012Total exemption small company accounts made up to 30 April 2011
3 February 2012Total exemption small company accounts made up to 30 April 2011
8 December 2011Particulars of a mortgage or charge / charge no: 24
8 December 2011Particulars of a mortgage or charge / charge no: 24
8 December 2011Particulars of a mortgage or charge / charge no: 23
8 December 2011Particulars of a mortgage or charge / charge no: 23
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
19 May 2011Director's details changed for Trevelyn Irvine Murtough on 2 August 2010
19 May 2011Director's details changed for Trevelyn Irvine Murtough on 2 August 2010
19 May 2011Director's details changed for Trevelyn Irvine Murtough on 2 August 2010
11 February 2011Total exemption small company accounts made up to 30 April 2010
11 February 2011Total exemption small company accounts made up to 30 April 2010
2 August 2010Annual return made up to 21 May 2010 with a full list of shareholders
2 August 2010Annual return made up to 21 May 2010 with a full list of shareholders
3 March 2010Total exemption small company accounts made up to 30 April 2009
3 March 2010Total exemption small company accounts made up to 30 April 2009
3 August 2009Return made up to 23/04/09; no change of members
3 August 2009Return made up to 23/04/09; no change of members
3 March 2009Total exemption small company accounts made up to 30 April 2008
3 March 2009Total exemption small company accounts made up to 30 April 2008
28 November 2008Appointment terminated secretary shaun murtough
28 November 2008Return made up to 23/04/08; full list of members
28 November 2008Return made up to 23/04/08; full list of members
28 November 2008Appointment terminated secretary shaun murtough
26 February 2008Total exemption small company accounts made up to 30 April 2007
26 February 2008Total exemption small company accounts made up to 30 April 2007
7 August 2007Return made up to 23/04/07; no change of members
7 August 2007New secretary appointed
7 August 2007New secretary appointed
7 August 2007Return made up to 23/04/07; no change of members
5 March 2007Total exemption small company accounts made up to 30 April 2006
5 March 2007Total exemption small company accounts made up to 30 April 2006
26 August 2006Particulars of mortgage/charge
26 August 2006Particulars of mortgage/charge
12 July 2006Particulars of mortgage/charge
12 July 2006Particulars of mortgage/charge
6 June 2006Total exemption small company accounts made up to 30 April 2005
6 June 2006Total exemption small company accounts made up to 30 April 2005
12 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/06
12 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/06
26 April 2006Registered office changed on 26/04/06 from: 129 middleton boulevard wollaton park nottingham NG8 1FW
26 April 2006Registered office changed on 26/04/06 from: 129 middleton boulevard wollaton park nottingham NG8 1FW
8 August 2005Total exemption small company accounts made up to 30 April 2004
8 August 2005Total exemption small company accounts made up to 30 April 2004
9 May 2005Return made up to 23/04/05; full list of members
9 May 2005Return made up to 23/04/05; full list of members
20 August 2004Particulars of mortgage/charge
20 August 2004Particulars of mortgage/charge
13 August 2004Particulars of mortgage/charge
13 August 2004Particulars of mortgage/charge
4 May 2004Total exemption full accounts made up to 30 April 2003
4 May 2004Total exemption full accounts made up to 30 April 2003
27 April 2004Return made up to 23/04/04; full list of members
27 April 2004Return made up to 23/04/04; full list of members
20 March 2004Particulars of mortgage/charge
20 March 2004Particulars of mortgage/charge
20 March 2004Particulars of mortgage/charge
20 March 2004Particulars of mortgage/charge
31 January 2004Particulars of mortgage/charge
31 January 2004Particulars of mortgage/charge
30 June 2003Secretary resigned
30 June 2003New secretary appointed
30 June 2003New secretary appointed
30 June 2003Secretary resigned
22 April 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 April 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 February 2003Registered office changed on 06/02/03 from: c/o 139 middleton boulevard wollaton park nottingham nottinghamshire NG8 1FW
6 February 2003Total exemption full accounts made up to 30 April 2002
6 February 2003Total exemption full accounts made up to 30 April 2002
6 February 2003Registered office changed on 06/02/03 from: c/o 139 middleton boulevard wollaton park nottingham nottinghamshire NG8 1FW
29 May 2002Return made up to 23/04/02; full list of members
29 May 2002Return made up to 23/04/02; full list of members
17 May 2002Declaration of satisfaction of mortgage/charge
17 May 2002Declaration of satisfaction of mortgage/charge
17 May 2002Declaration of satisfaction of mortgage/charge
17 May 2002Declaration of satisfaction of mortgage/charge
17 May 2002Declaration of satisfaction of mortgage/charge
17 May 2002Declaration of satisfaction of mortgage/charge
17 May 2002Declaration of satisfaction of mortgage/charge
17 May 2002Declaration of satisfaction of mortgage/charge
17 May 2002Declaration of satisfaction of mortgage/charge
17 May 2002Declaration of satisfaction of mortgage/charge
17 May 2002Declaration of satisfaction of mortgage/charge
17 May 2002Declaration of satisfaction of mortgage/charge
21 February 2002Total exemption full accounts made up to 30 April 2001
21 February 2002Total exemption full accounts made up to 30 April 2001
15 February 2002Total exemption full accounts made up to 30 April 2000
15 February 2002Total exemption full accounts made up to 30 April 2000
7 February 2002Declaration of satisfaction of mortgage/charge
7 February 2002Declaration of satisfaction of mortgage/charge
22 January 2002Particulars of mortgage/charge
22 January 2002Particulars of mortgage/charge
2 October 2001New secretary appointed
2 October 2001Director resigned
2 October 2001New director appointed
2 October 2001Secretary resigned
2 October 2001Secretary resigned
2 October 2001Director resigned
2 October 2001New secretary appointed
2 October 2001New director appointed
28 September 2001Particulars of mortgage/charge
28 September 2001Particulars of mortgage/charge
22 September 2001Particulars of mortgage/charge
22 September 2001Particulars of mortgage/charge
19 September 2001Particulars of mortgage/charge
19 September 2001Particulars of mortgage/charge
19 September 2001Particulars of mortgage/charge
19 September 2001Particulars of mortgage/charge
19 September 2001Particulars of mortgage/charge
19 September 2001Particulars of mortgage/charge
19 September 2001Particulars of mortgage/charge
19 September 2001Particulars of mortgage/charge
19 September 2001Particulars of mortgage/charge
19 September 2001Particulars of mortgage/charge
12 June 2001Return made up to 23/04/01; full list of members
12 June 2001Return made up to 23/04/01; full list of members
23 February 2001Registered office changed on 23/02/01 from: 139 middleton boulevard wollaton park nottingham nottinghamshire NG8 1FW
23 February 2001Full accounts made up to 30 April 1999
23 February 2001Full accounts made up to 30 April 1999
23 February 2001Registered office changed on 23/02/01 from: 139 middleton boulevard wollaton park nottingham nottinghamshire NG8 1FW
1 November 2000Registered office changed on 01/11/00 from: 20 burns street ilkeston derbyshire DE7 8AA
1 November 2000Registered office changed on 01/11/00 from: 20 burns street ilkeston derbyshire DE7 8AA
27 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
27 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
11 August 1999Return made up to 23/04/99; no change of members
11 August 1999Return made up to 23/04/99; no change of members
3 March 1999Particulars of mortgage/charge
3 March 1999Particulars of mortgage/charge
24 February 1999Particulars of mortgage/charge
24 February 1999Particulars of mortgage/charge
15 December 1998Accounts for a small company made up to 30 April 1998
15 December 1998Accounts for a small company made up to 30 April 1998
28 September 1998Particulars of mortgage/charge
28 September 1998Particulars of mortgage/charge
28 September 1998Particulars of mortgage/charge
28 September 1998Particulars of mortgage/charge
28 September 1998Particulars of mortgage/charge
28 September 1998Particulars of mortgage/charge
28 September 1998Particulars of mortgage/charge
28 September 1998Particulars of mortgage/charge
25 August 1998Registered office changed on 25/08/98 from: 150 haydn road sherwood nottingham NG5 2LB
25 August 1998Registered office changed on 25/08/98 from: 150 haydn road sherwood nottingham NG5 2LB
23 July 1998New secretary appointed
23 July 1998New secretary appointed
9 July 1998Return made up to 23/04/98; full list of members
  • 363(288) ‐ Secretary resigned
9 July 1998Return made up to 23/04/98; full list of members
  • 363(288) ‐ Secretary resigned
18 April 1998Particulars of mortgage/charge
18 April 1998Particulars of mortgage/charge
17 June 1997New secretary appointed
17 June 1997New secretary appointed
23 April 1997Incorporation
23 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing