AFFINITY PROJ3CTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

06/12/246 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Document

08/08/238 August 2023 Change of details for Mr David Richard James as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr David Richard James on 2023-08-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

09/01/239 January 2023 Termination of appointment of Peter Middleton as a director on 2022-09-06

View Document

09/01/239 January 2023 Cessation of Peter David Middleton as a person with significant control on 2022-09-06

View Document

09/01/239 January 2023 Change of details for Mr David Richard James as a person with significant control on 2022-09-06

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/09/1927 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/01/1921 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID MIDDLETON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD JAMES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 19 DIBDALE STREET DUDLEY WEST MIDLANDS

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD JAMES / 12/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/01/1625 January 2016 COMPANY NAME CHANGED AFFINITY CLEANING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/01/16

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/09/1511 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 DIRECTOR APPOINTED MR DAVID RICHARD JAMES

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 2 CLAYTON ROAD BILSTON WV14 9TG ENGLAND

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1228 June 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