AFFINITY EDUCATION SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Final Gazette dissolved following liquidation |
31/01/2531 January 2025 | Final Gazette dissolved following liquidation |
31/10/2431 October 2024 | Return of final meeting in a creditors' voluntary winding up |
08/07/248 July 2024 | Liquidators' statement of receipts and payments to 2024-05-05 |
26/06/2326 June 2023 | Liquidators' statement of receipts and payments to 2023-05-05 |
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 |
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 |
10/05/2210 May 2022 | Statement of affairs |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Appointment of a voluntary liquidator |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
06/07/216 July 2021 | Director's details changed for Mr Stephen Mark Curran on 2021-07-01 |
06/07/216 July 2021 | Director's details changed for Mrs Mary Theresa Curran on 2021-07-01 |
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 |
02/07/212 July 2021 | Change of details for Mr Stephen Mark Curran as a person with significant control on 2021-06-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
09/08/199 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM THE CORN MILL RAILWAY ROAD ILKLEY WEST YORKSHIRE LS29 8HT ENGLAND |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM FIELDHURST DENTON ROAD BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8QR ENGLAND |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 27A BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AA ENGLAND |
09/03/189 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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