1ST AFFINITY FOSTERING SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/07/2422 July 2024 Registered office address changed from 4a Chester Road Gresford Wrexham LL12 8NB Wales to Suite 7 Penn House Broad Street Hereford HR4 9AP on 2024-07-22

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Director's details changed for Mr Colin Leslie Tucker on 2023-12-21

View Document

04/01/244 January 2024 Director's details changed for Mrs Emma Spiers on 2023-12-21

View Document

04/01/244 January 2024 Change of details for Mr Colin Leslie Tucker as a person with significant control on 2023-12-21

View Document

19/12/2319 December 2023 Appointment of Mrs Emma Spiers as a director on 2023-12-04

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

25/02/2225 February 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

27/01/2227 January 2022 Director's details changed for Mr Colin Leslie Tucker on 2021-03-01

View Document

27/01/2227 January 2022 Change of details for Mr Colin Leslie Tucker as a person with significant control on 2021-03-01

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA SPIERS / 10/04/2018

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN LESLIE TUCKER / 10/04/2018

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM SUITE 12 LLAY BUSINESS CENTRE RACKERY LANE LLAY WREXHAM CLWYD LL12 0PB UNITED KINGDOM

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/04/1710 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 101

View Document

10/04/1710 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 301

View Document

10/04/1710 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 201

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESLIE TUCKER / 26/01/2017

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN LINDESAY / 11/02/2016

View Document

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM ENTERPRISE HOUSE ABER INDUSTRIAL PARK ABER ROAD FLINT CH6 5EX

View Document

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/02/149 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR ADRIAN JOHN LINDESAY

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY EMMA JACKSON

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA JACKSON

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR COLIN LESLIE TUCKER

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1231 January 2012 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