AFFINITY SECURITY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewDirector's details changed for Mr David Crawley on 2025-11-05

View Document

05/11/255 November 2025 NewRegistered office address changed from International House 142 Cromwell Road London SW7 4EF to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-11-05

View Document

05/11/255 November 2025 NewChange of details for Mr David Anthony Crawley as a person with significant control on 2025-11-05

View Document

05/11/255 November 2025 NewSecretary's details changed for Mr David Crawley on 2025-11-05

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/10/1928 October 2019 COMPANY RESTORED ON 28/10/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 11 MELTON COURT AMYAND PARK ROAD TWICKENHAM TW1 3HT ENGLAND

View Document

30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 18A CLAREMONT ROAD ST. MARGARETS LONDON MIDDLESEX TW1 2QY UNITED KINGDOM

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 11 MELTON COURT AMYAND PARK ROAD TWICKENHAM MIDDLESEX TW1 3HT UNITED KINGDOM

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 11 MELTON COURT, AMYAND PARK ROAD TWICKENHAM LONDON MIDDLESEX TW1 3HT UNITED KINGDOM

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 18A CLAREMONT ROAD ST MARGARETS TWICKENHAM LONDON TW1 2QY

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 111 HARBUT ROAD WANDSWORTH LONDON SW11 2RD

View Document

27/03/1527 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWLEY / 28/02/2012

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 93 CLAPHAM COMMON WEST SIDE CLAPHAM LONDON SW4 9AZ UNITED KINGDOM

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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