AFFINITY WORKFORCE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

24/05/2424 May 2024 Termination of appointment of Jamie Benjamin Webb as a director on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mr Alexander Champion as a director on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Miss Esme Bianchi-Barry as a director on 2024-05-24

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Termination of appointment of Ian Munro as a director on 2024-04-05

View Document

03/04/243 April 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

02/04/242 April 2024 Appointment of Mr Ian Munro as a director on 2024-03-27

View Document

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Termination of appointment of Tristan Nicholas Ramus as a director on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Health Care Resourcing Group Limited as a director on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Ian James Munro as a director on 2024-03-27

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Particulars of variation of rights attached to shares

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2023-11-01

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

25/07/2325 July 2023 Memorandum and Articles of Association

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Change of details for Health Care Resouring Group as a person with significant control on 2018-09-27

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Director's details changed for Mr Jamie Benjamin Webb on 2020-08-25

View Document

01/02/221 February 2022 Director's details changed for Mr Tristan Nicholas Ramus on 2020-08-25

View Document

14/01/2214 January 2022 Director's details changed for Mr Jamie Benjamin Webb on 2019-12-05

View Document

14/10/2114 October 2021 Change of details for Health Care Resouring Group as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Director's details changed for Mr Ian James Munro on 2021-06-21

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Full accounts made up to 2020-06-30

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MUNRO / 10/09/2020

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 10 OLD BAILEY LONDON EC4M 7NG ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 03/01/20 STATEMENT OF CAPITAL GBP 185

View Document

25/03/2025 March 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

17/01/1917 January 2019 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115930790001

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED SEED CAP WORKFORCE SOLUTIONS LTD CERTIFICATE ISSUED ON 23/10/18

View Document

27/09/1827 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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