This company is commonly known as Afs Technologies Services Limited. The company was founded 6 years ago and was given the registration number SC588535. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | AFS TECHNOLOGIES SERVICES LIMITED |
---|---|---|
Company Number | : | SC588535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Kemnay Place, Aberdeen, United Kingdom, AB15 8SG | Director | 30 August 2018 | Active |
C/O Afs Technologies, Howemoss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, United Kingdom, AB21 0GL | Director | 30 August 2018 | Active |
3, The Views, Gallaton, Stonehaven, United Kingdom, AB39 2TE | Director | 30 August 2018 | Active |
Afs Technologies, Howe Moss Drive, Kirkihill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL | Director | 12 February 2018 | Active |
27, Jalan Peranginan , Leisure Farm, 81550 Gelang Patah, Johor, Malaysia, | Director | 30 August 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Capital | Capital allotment shares. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Capital | Capital allotment shares. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-09-07 | Accounts | Accounts with accounts type small. | Download |
2020-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type small. | Download |
2019-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-09-04 | Capital | Capital allotment shares. | Download |
2018-09-04 | Capital | Capital allotment shares. | Download |
2018-09-04 | Capital | Capital name of class of shares. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.