SOLUTION AFFINITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Director's details changed for Mrs Lucy Emma Hollis on 2022-01-21

View Document

03/03/223 March 2022 Change of details for Mrs Lucy Emma Hollis as a person with significant control on 2022-01-21

View Document

03/03/223 March 2022 Director's details changed for Mr Nick Paul Hollis on 2022-01-21

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY EMMA HOLLIS / 12/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY EMMA HOLLIS / 12/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICKY PAUL HOLLIS / 12/09/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICKY PAUL HOLLIS / 12/09/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY EMMA HOLLIS / 12/09/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA HOLLIS / 10/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK PAUL HOLLIS / 10/09/2015

View Document

28/09/1528 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/11/145 November 2014 DIRECTOR APPOINTED MRS LUCY EMMA HOLLIS

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 6 CHAFFEY CLOSE WOODLEY READING RG5 4EQ UNITED KINGDOM

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information