THE AFFINITY PROFESSIONAL SERVICES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/03/2528 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

29/04/2429 April 2024 Termination of appointment of Richard Lee Murray as a director on 2024-04-26

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

04/08/234 August 2023 Notification of a person with significant control statement

View Document

26/07/2326 July 2023 Cessation of Sarah Juliette Holland as a person with significant control on 2016-07-01

View Document

26/07/2326 July 2023 Cessation of Daniel John Mepham as a person with significant control on 2016-07-01

View Document

26/07/2326 July 2023 Cessation of Richard Berkeley Stilwell as a person with significant control on 2016-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Group of companies' accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Director's details changed for Mrs Sarah Juliette Holland on 2023-01-19

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

08/12/228 December 2022 Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2022-12-08

View Document

29/11/2229 November 2022 Registered office address changed from 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-29

View Document

01/11/221 November 2022 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mrs Sarah Juliette Holland as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Richard Lee Murray on 2022-10-31

View Document

01/11/221 November 2022 Change of details for Mr Daniel John Mepham as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Richard Berkeley Stilwell on 2022-10-31

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

10/10/1910 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 ADOPT ARTICLES 18/02/2019

View Document

21/01/1921 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 25/10/18 STATEMENT OF CAPITAL GBP 1004

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 21/06/18 STATEMENT OF CAPITAL GBP 1003

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

28/11/1728 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 11/03/16 STATEMENT OF CAPITAL GBP 124

View Document

21/06/1621 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 ADOPT ARTICLES 11/03/2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR RICHARD LEE MURRAY

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM UNIT 14/30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA UNITED KINGDOM

View Document

12/06/1512 June 2015 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