AFFINITYSERVE LIMITED

Company Documents

DateDescription
02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR TOM LINDFORS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O C/O BLAKE MORGAN LLP BRADLEY COURT PARK PLACE CARDIFF CF10 3DR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VEIKKO HYYRYNEN / 01/10/2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM C/O MORGAN COLE BRADLEY COURT PARK PLACE CARDIFF CF10 3DP

View Document

05/11/145 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 31/05/02 STATEMENT OF CAPITAL GBP 1237.5 31/05/02 STATEMENT OF CAPITAL EUR 206.2

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY WILLIAMS

View Document

10/02/1210 February 2012 Annual return made up to 2 October 2011 with full list of shareholders

View Document

04/01/124 January 2012 DISS40 (DISS40(SOAD))

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

23/11/1023 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TUOMO TAPANI TILMAN / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM LINDFORS / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VEIKKO HYYRYNEN / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / VEIKKO HYYRYNEN / 30/09/2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0514 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 02/10/03; CHANGE OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/12/02

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 2 NEW SQUARE LINCOLNS INN LONDON WC2A 3RZ

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/12/01

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 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