AFFINITY BUSINESS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-24 with updates | 
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-24 with updates | 
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-24 with updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 04/10/214 October 2021 | Second filing of Confirmation Statement dated 2021-08-24 | 
| 30/09/2130 September 2021 | Second filing of Confirmation Statement dated 2020-08-24 | 
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 30/09/2130 September 2021 | Second filing of Confirmation Statement dated 2019-08-24 | 
| 30/09/2130 September 2021 | Second filing of Confirmation Statement dated 2017-08-24 | 
| 24/08/2124 August 2021 | Confirmation statement made on 2021-08-24 with no updates | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 04/09/204 September 2020 | Confirmation statement made on 2020-08-24 with no updates | 
| 22/06/2022 June 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 31/08/1931 August 2019 | Confirmation statement made on 2019-08-24 with no updates | 
| 31/08/1931 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES | 
| 24/08/1724 August 2017 | Confirmation statement made on 2017-08-24 with updates | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 03/12/153 December 2015 | CURREXT FROM 31/08/2015 TO 31/12/2015 | 
| 25/08/1525 August 2015 | Annual return made up to 24 August 2015 with full list of shareholders | 
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 | 
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 | 
| 28/08/1428 August 2014 | Annual return made up to 24 August 2014 with full list of shareholders | 
| 29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 | 
| 27/11/1327 November 2013 | Annual return made up to 24 August 2013 with full list of shareholders | 
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 | 
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 | 
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 | 
| 31/08/1231 August 2012 | 24/08/12 NO MEMBER LIST | 
| 31/08/1231 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DARSHAN SINGH SEKHON / 01/08/2012 | 
| 06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 | 
| 19/10/1119 October 2011 | Annual return made up to 24 August 2011 with full list of shareholders | 
| 02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 | 
| 18/11/1018 November 2010 | Annual return made up to 24 August 2010 with full list of shareholders | 
| 18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARSHAN SINGH SEKHON / 01/10/2009 | 
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 | 
| 12/10/0912 October 2009 | Annual return made up to 24 August 2009 with full list of shareholders | 
| 18/08/0918 August 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SATWANT KAUR SEKHON LOGGED FORM | 
| 03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 | 
| 09/03/099 March 2009 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | 
| 08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM PSJ & CO ACCOUNTANTS LTD 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ | 
| 01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 | 
| 06/11/076 November 2007 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | 
| 03/09/073 September 2007 | SECRETARY'S PARTICULARS CHANGED | 
| 31/08/0731 August 2007 | NC INC ALREADY ADJUSTED 26/08/06 | 
| 13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | 
| 09/10/069 October 2006 | £ NC 1000/1200 26/08/0 | 
| 02/10/062 October 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | 
| 06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | 
| 05/05/065 May 2006 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | 
| 04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | 
| 25/04/0525 April 2005 | SECRETARY RESIGNED | 
| 25/04/0525 April 2005 | DIRECTOR RESIGNED | 
| 11/04/0511 April 2005 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: BORDEAUX HOUSE 111-112 PEDMORE ROAD STOURBRIDGE WEST MIDLANDS DY9 8DG | 
| 07/09/047 September 2004 | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | 
| 01/06/041 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | 
| 27/08/0327 August 2003 | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | 
| 30/07/0330 July 2003 | NEW SECRETARY APPOINTED | 
| 22/07/0322 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | 
| 25/01/0325 January 2003 | NEW DIRECTOR APPOINTED | 
| 08/11/028 November 2002 | DIRECTOR RESIGNED | 
| 08/11/028 November 2002 | SECRETARY RESIGNED | 
| 08/11/028 November 2002 | SECRETARY RESIGNED | 
| 07/10/027 October 2002 | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS | 
| 05/05/025 May 2002 | NEW DIRECTOR APPOINTED | 
| 05/05/025 May 2002 | NEW SECRETARY APPOINTED | 
| 19/03/0219 March 2002 | NEW DIRECTOR APPOINTED | 
| 19/03/0219 March 2002 | NEW SECRETARY APPOINTED | 
| 03/09/013 September 2001 | SECRETARY RESIGNED | 
| 03/09/013 September 2001 | REGISTERED OFFICE CHANGED ON 03/09/01 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND | 
| 03/09/013 September 2001 | DIRECTOR RESIGNED | 
| 24/08/0124 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company