AFFINITY EDUCATION SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-05-05

View Document

26/06/2326 June 2023 Liquidators' statement of receipts and payments to 2023-05-05

View Document

15/02/2315 February 2023 Registered office address changed from 7 Festival Building Ashley Lane Shipley BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-15

View Document

10/05/2210 May 2022 Registered office address changed from Willow Brook Moor Lane Menston Ilkley LS29 6AP England to Willow Brook Moor Lane Menston Ilkley LS29 6AP on 2022-05-10

View Document

10/05/2210 May 2022 Statement of affairs

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Appointment of a voluntary liquidator

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Director's details changed for Mr Stephen Mark Curran on 2021-07-01

View Document

06/07/216 July 2021 Director's details changed for Mrs Mary Theresa Curran on 2021-07-01

View Document

02/07/212 July 2021 Registered office address changed from Fieldhurst Denton Road Ben Rhydding Ilkley West Yorkshire LS29 8QR United Kingdom to Willow Brook Moor Lane Menston Ilkley LS29 6AP on 2021-07-02

View Document

02/07/212 July 2021 Change of details for Mr Stephen Mark Curran as a person with significant control on 2021-06-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM THE CORN MILL RAILWAY ROAD ILKLEY WEST YORKSHIRE LS29 8HT ENGLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM FIELDHURST DENTON ROAD BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8QR ENGLAND

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 27A BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AA ENGLAND

View Document

09/03/189 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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