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 - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
28/03/2528 March 2025 | Group of companies' accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
29/04/2429 April 2024 | Termination of appointment of Richard Lee Murray as a director on 2024-04-26 |
28/03/2428 March 2024 | Group of companies' accounts made up to 2023-06-30 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-13 with updates |
04/08/234 August 2023 | Notification of a person with significant control statement |
26/07/2326 July 2023 | Cessation of Sarah Juliette Holland as a person with significant control on 2016-07-01 |
26/07/2326 July 2023 | Cessation of Daniel John Mepham as a person with significant control on 2016-07-01 |
26/07/2326 July 2023 | Cessation of Richard Berkeley Stilwell as a person with significant control on 2016-07-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/05/2312 May 2023 | Group of companies' accounts made up to 2022-06-30 |
19/01/2319 January 2023 | Director's details changed for Mrs Sarah Juliette Holland on 2023-01-19 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
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 |
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 |
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 |
01/11/221 November 2022 | Change of details for Mrs Sarah Juliette Holland as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Director's details changed for Mr Richard Lee Murray on 2022-10-31 |
01/11/221 November 2022 | Change of details for Mr Daniel John Mepham as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Director's details changed for Mr Richard Berkeley Stilwell on 2022-10-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/10/1910 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/03/1912 March 2019 | ADOPT ARTICLES 18/02/2019 |
21/01/1921 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
25/10/1825 October 2018 | 25/10/18 STATEMENT OF CAPITAL GBP 1004 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | 21/06/18 STATEMENT OF CAPITAL GBP 1003 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
28/11/1728 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | 11/03/16 STATEMENT OF CAPITAL GBP 124 |
21/06/1621 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
03/06/163 June 2016 | ADOPT ARTICLES 11/03/2016 |
26/05/1626 May 2016 | DIRECTOR APPOINTED MR RICHARD LEE MURRAY |
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 |
12/06/1512 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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