AFFINITY CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/03/134 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 3

View Document

14/01/1314 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SMITH / 06/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/04/04

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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