AFFINITY SEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-05 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA CHRISTINE SALT / 31/10/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MRS GEMMA CHRISTINE SALT / 31/10/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD SALT / 31/10/2019

View Document

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD SALT / 31/10/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD SALT / 31/10/2019

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD SALT / 10/01/2019

View Document

17/01/1917 January 2019 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD SALT / 10/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MRS GEMMA CHRISTINE SALT / 10/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD SALT / 10/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA CHRISTINE SALT / 10/01/2019

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM HAMPTON HOUSE 23 LONGBROOK STREET EXETER EX4 6AD

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA CHRISTINE SALT / 20/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD SALT / 20/03/2013

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD SALT / 20/03/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA CHRISTINE SALT / 21/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD SALT / 21/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA CHRISTINE SALT / 21/01/2013

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD SALT / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA CHRISTINE SALT / 01/10/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM HAMPTON HOUSE 23 LONGBROOK STREET EXETER DEVON EX4 6AD

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 27A GANDY STREET EXETER DEVON EX4 3LS

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 35 WINIFRED ROAD, HEAVILY STOCKPORT CHESHIRE SK2 6HF

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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