AFFINITY HOMECARE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with updates |
08/04/258 April 2025 | Notification of Affinity Homecare Group Ltd as a person with significant control on 2022-06-01 |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-05-31 |
04/02/254 February 2025 | Miscellaneous |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
08/11/228 November 2022 | Certificate of change of name |
08/11/228 November 2022 | Cessation of Affinity Homecare Group Ltd as a person with significant control on 2022-05-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/03/2110 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/12/1920 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/02/192 February 2019 | DISS40 (DISS40(SOAD)) |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
08/01/198 January 2019 | FIRST GAZETTE |
18/07/1818 July 2018 | PREVSHO FROM 31/08/2018 TO 31/05/2018 |
15/06/1815 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 39 POOL ROAD NEWTOWN POWYS SY16 1DJ WALES |
08/03/188 March 2018 | PSC'S CHANGE OF PARTICULARS / AFFINITY CARE SOLUTIONS LTD / 08/03/2018 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
14/09/1714 September 2017 | COMPANY NAME CHANGED AFFINITY HOMECARE GROUP LTD CERTIFICATE ISSUED ON 14/09/17 |
14/09/1714 September 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM BRADLEY / 21/09/2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
03/03/163 March 2016 | Annual return made up to 8 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
26/06/1526 June 2015 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM LOVEDEN HOUSE 26 BRIDGE STREET ABERYSTWYTH SY23 1QB |
26/06/1526 June 2015 | COMPANY NAME CHANGED AFFINITY HOMECARE (ABERYSTWYTH) LTD CERTIFICATE ISSUED ON 26/06/15 |
27/05/1527 May 2015 | APPOINTMENT TERMINATED, DIRECTOR KAREN BENNETT EVANS |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
19/05/1519 May 2015 | APPOINTMENT TERMINATED, DIRECTOR KAREN BENNETT EVANS |
19/05/1519 May 2015 | MEMBER AUTHORISATION OF POTENTIAL CONFLICT 01/05/2015 |
29/10/1429 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
03/02/143 February 2014 | Annual return made up to 8 October 2013 with full list of shareholders |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM BRADLEY / 07/10/2013 |
07/10/137 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN BENNETT EVANS / 28/06/2013 |
04/10/134 October 2013 | 26/08/13 NO CHANGES |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
17/09/1217 September 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
30/04/1230 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
19/10/1119 October 2011 | Annual return made up to 26 August 2011 with full list of shareholders |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 46 BRYNGLAS ROAD ABERYSTWYTH CEREDIGION SY23 3QR WALES |
26/08/1026 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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