AFFINITY PROJ3CTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
06/12/246 December 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
02/11/232 November 2023 | Unaudited abridged accounts made up to 2023-06-30 |
08/08/238 August 2023 | Registered office address changed from 27 Furlongs Road Dudley DY3 3UT England to 3 Dudley Road Dudley West Midlands DY3 1st on 2023-08-08 |
08/08/238 August 2023 | Change of details for Mr David Richard James as a person with significant control on 2023-08-08 |
08/08/238 August 2023 | Director's details changed for Mr David Richard James on 2023-08-08 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with updates |
09/01/239 January 2023 | Termination of appointment of Peter Middleton as a director on 2022-09-06 |
09/01/239 January 2023 | Cessation of Peter David Middleton as a person with significant control on 2022-09-06 |
09/01/239 January 2023 | Change of details for Mr David Richard James as a person with significant control on 2022-09-06 |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/09/1927 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/01/1921 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/02/1823 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID MIDDLETON |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD JAMES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
15/08/1615 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 19 DIBDALE STREET DUDLEY WEST MIDLANDS |
12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD JAMES / 12/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/01/1625 January 2016 | COMPANY NAME CHANGED AFFINITY CLEANING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/01/16 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/09/1511 September 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/07/1430 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | DIRECTOR APPOINTED MR DAVID RICHARD JAMES |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 2 CLAYTON ROAD BILSTON WV14 9TG ENGLAND |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1228 June 2012 | 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