Total Documents | 57 |
---|
Total Pages | 240 |
---|
4 January 2023 | Confirmation statement made on 4 January 2023 with updates |
---|---|
31 December 2022 | Total exemption full accounts made up to 31 March 2022 |
3 November 2022 | Change of details for Mr James Daniel Haigh as a person with significant control on 22 October 2022 |
3 November 2022 | Director's details changed for Mr James Daniel Haigh on 22 October 2022 |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 |
13 October 2021 | Registered office address changed from Thornton Science Park (University of Chester) Pool Lane Ince Chester CH2 4NU United Kingdom to Micklethwaite House 70 Cross Green Lane Leeds LS9 0DG on 13 October 2021 |
28 February 2021 | Micro company accounts made up to 31 March 2020 |
20 January 2021 | Confirmation statement made on 18 January 2021 with no updates |
18 January 2020 | Confirmation statement made on 18 January 2020 with no updates |
18 December 2019 | Micro company accounts made up to 31 March 2019 |
27 February 2019 | Micro company accounts made up to 31 March 2018 |
15 February 2019 | Confirmation statement made on 18 January 2019 with no updates |
22 April 2018 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Thornton Science Park (University of Chester) Pool Lane Ince Chester CH2 4NU on 22 April 2018 |
31 January 2018 | Confirmation statement made on 18 January 2018 with no updates |
19 December 2017 | Micro company accounts made up to 31 March 2017 |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates |
23 January 2017 | Director's details changed for Mr James Daniel Haigh on 14 January 2017 |
23 January 2017 | Director's details changed for Mr James Daniel Haigh on 14 January 2017 |
28 December 2016 | Micro company accounts made up to 31 March 2016 |
28 December 2016 | Micro company accounts made up to 31 March 2016 |
2 June 2016 | Termination of appointment of Stephen James Irving as a director on 6 April 2016 |
2 June 2016 | Termination of appointment of Stephen James Irving as a director on 6 April 2016 |
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
18 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 |
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders |
12 February 2013 | Director's details changed for Stephen James Irving on 28 January 2013 |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders |
12 February 2013 | Director's details changed for Stephen James Irving on 28 January 2013 |
11 February 2013 | Director's details changed for James Daniel Haigh on 11 February 2013 |
11 February 2013 | Director's details changed for James Daniel Haigh on 11 February 2013 |
22 October 2012 | Registered office address changed from 9 Strand Teignmouth Devon TQ14 8BW on 22 October 2012 |
22 October 2012 | Registered office address changed from 9 Strand Teignmouth Devon TQ14 8BW on 22 October 2012 |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
12 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders |
12 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders |
11 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 |
11 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 |
3 November 2011 | Company name changed afab (uk) LTD\certificate issued on 03/11/11
|
3 November 2011 | Company name changed afab (uk) LTD\certificate issued on 03/11/11
|
3 March 2011 | Registered office address changed from Aire Valley Marina Redcote Lane Leeds West Yorkshire LS4 2AL on 3 March 2011 |
3 March 2011 | Registered office address changed from Aire Valley Marina Redcote Lane Leeds West Yorkshire LS4 2AL on 3 March 2011 |
3 March 2011 | Registered office address changed from Aire Valley Marina Redcote Lane Leeds West Yorkshire LS4 2AL on 3 March 2011 |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|