ABSOLUTE FINANCIAL SOFTWARE SOLUTIONS (AFSS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewRegistered office address changed from Unit 322B, Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom to Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 2025-10-28

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ANING SANTENG / 16/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAH SANTENG / 16/10/2020

View Document

19/10/2019 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH SANTENG / 16/10/2020

View Document

26/09/2026 September 2020 REGISTERED OFFICE CHANGED ON 26/09/2020 FROM SUITE 19, THE WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE ENFIELD MIDDLESEX EN3 7XU ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 131 TUDORLEAF BUSINESS CENTRE 2 - 8 FOUNTAYNE ROAD LONDON N15 4QL

View Document

08/09/158 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/04/1518 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 COMPANY NAME CHANGED ABSOLUTE FINANCIAL SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/08/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YEBOAH-ASUAMAH

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/04/1120 April 2011 30/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN YEBOAH-ASUAMAH

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 4 DEWGRASS GROVE WALTHAM CROSS EN8 8RE UNITED KINGDOM

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MRS SARAH SANTENG

View Document

26/08/1026 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN YEBOAH-ASUAMAH / 11/07/2010

View Document

15/06/1015 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MRS SARAH SANTENG

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD ACQUAH

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED BERNARD ACQUAH

View Document

29/07/0829 July 2008 SECRETARY APPOINTED STEPHEN YEBOAH-ASUAMAH

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED STEPHEN YEBOAH-ASUAMAH

View Document

11/07/0811 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

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