AFFINITY SYSTEMS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Registered office address changed from PO Box 4385 07392199 - Companies House Default Address Cardiff CF14 8LH to C/O Kre (North) Limited 7-8 Delta Bank Road Gateshead NE11 9DJ on 2025-06-17

View Document

16/06/2516 June 2025 Resolutions

View Document

16/06/2516 June 2025 Appointment of a voluntary liquidator

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

09/04/259 April 2025 Registered office address changed to PO Box 4385, 07392199 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-09

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-03-31

View Document

22/03/2522 March 2025 Compulsory strike-off action has been suspended

View Document

22/03/2522 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

25/05/2325 May 2023 Registered office address changed from 20 Greenfield Way Houghton Le Spring DH4 6th England to Salvus House Aykley Heads Durham DH1 5TS on 2023-05-25

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Termination of appointment of Christelle Yong as a director on 2021-11-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTELLE YONG

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES YONG / 18/12/2020

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 SUB-DIVISION 25/02/20

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MRS CHRISTELLE YONG

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM SALVUS HOUSE AYKLEY HEADS DURHAM DH1 5TS ENGLAND

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM THE HUB CROWTHER ROAD WASHINGTON TYNE AND WEAR NE38 0AQ ENGLAND

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM SUNDERLAND SOFTWARE CENTRE TAVISTOCK PLACE SUNDERLAND SR1 1PB

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM F1 SUNDERLAND SOFTWARE CENTRE TAVISTOCK PLACE SUNDERLAND TYNE AND WEAR SR1 1PB

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM C/O ALASTAIR YONG UNIT 30 STANFIELD BUSINESS CENTRE ADDISON STREET SUNDERLAND TYNE & WEAR SR2 8SZ

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM C/O ALASTAIR YONG UNIT 30 STANDFIELD BUSINESS CENTRE ADDISSON STREET SUNDERLAND TYNE & WEAR SR2 8SZ UNITED KINGDOM

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM EVOLVE CENTRE CYGNET WAY HOUGHTON LE SPRING TYNE AND WEAR DH4 5QY ENGLAND

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY ALASTAIR JAMES YONG

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 158 MOUNT ROAD HIGH BARNES SUNDERLAND TYNE & WEAR SR4 7QD ENGLAND

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES YONG / 22/12/2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR ALASTAIR JAMES YONG

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MR ALASTAIR JAMES YONG

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR ENGLAND

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

30/09/1030 September 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