About

Registered Number: 06467505
Date of Incorporation: 08/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 2 Hampden Road, Flitwick, Bedford, MK45 1HX,

 

Afj Solutions Ltd was established in 2008, it's status at Companies House is "Active". The organisation has 7 directors listed in the Companies House registry. We don't know the number of employees at Afj Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANNAGAN, Charlie 20 November 2019 - 1
FOSKETT, Neil 20 November 2019 - 1
JENNER, Mark Lawrence 20 November 2019 - 1
JOSEY, Richard 20 November 2019 - 1
RINGLING, Sven 08 January 2008 31 December 2011 1
ROBERTSON, Lucy Emma 05 November 2015 25 May 2018 1
Secretary Name Appointed Resigned Total Appointments
TRAGER-LEWIS, Alexander 04 April 2013 05 November 2015 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
PSC01 - N/A 16 August 2020
PSC07 - N/A 16 August 2020
SH01 - Return of Allotment of shares 16 August 2020
SH06 - Notice of cancellation of shares 17 June 2020
AA - Annual Accounts 18 March 2020
AA01 - Change of accounting reference date 02 December 2019
CS01 - N/A 02 December 2019
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 24 October 2018
RESOLUTIONS - N/A 07 August 2018
AD01 - Change of registered office address 20 July 2018
PSC01 - N/A 10 July 2018
PSC07 - N/A 10 July 2018
PSC04 - N/A 10 July 2018
TM01 - Termination of appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 October 2017
AD01 - Change of registered office address 22 February 2017
CH01 - Change of particulars for director 22 February 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 10 March 2016
AD01 - Change of registered office address 10 January 2016
TM02 - Termination of appointment of secretary 12 November 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 30 October 2015
CH01 - Change of particulars for director 24 July 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 02 September 2013
SH01 - Return of Allotment of shares 24 April 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 19 October 2012
CERTNM - Change of name certificate 10 May 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 13 January 2012
AD01 - Change of registered office address 10 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 09 February 2011
SH08 - Notice of name or other designation of class of shares 15 November 2010
AA - Annual Accounts 18 October 2010
RESOLUTIONS - N/A 27 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 27 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 01 March 2010
CERTNM - Change of name certificate 24 November 2009
CONNOT - N/A 24 November 2009
CH01 - Change of particulars for director 16 November 2009
AD01 - Change of registered office address 12 November 2009
AA - Annual Accounts 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
287 - Change in situation or address of Registered Office 19 January 2009
288a - Notice of appointment of directors or secretaries 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.