AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
19/11/2319 November 2023 Final Gazette dissolved following liquidation

View Document

19/11/2319 November 2023 Final Gazette dissolved following liquidation

View Document

19/08/2319 August 2023 Return of final meeting in a members' voluntary winding up

View Document

06/05/236 May 2023 Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 2023-05-06

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

06/05/236 May 2023 Declaration of solvency

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Resolutions

View Document

23/02/2323 February 2023 Previous accounting period shortened from 2023-04-30 to 2023-01-31

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

21/12/2021 December 2020 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

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

27/09/1927 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/11/187 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN VICTOR STEELE / 29/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CHRISTINE DAVIES / 29/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN VICTOR STEELE / 29/07/2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM C/O CROWE CLARK WHITEHILL LLP AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 DIVIDE SHARES AND PROFITS TO DISTRIBUTE BE APPLIED AND DESIGNATE SHARES 23/04/2014

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/03/1327 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SAIL ADDRESS CHANGED FROM: BINFIELD VINEYARD FOREST ROAD WOKINGHAM BERKSHIRE RG40 5SE

View Document

26/03/1326 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/01/1323 January 2013 SOLVENCY STATEMENT DATED 15/01/13

View Document

23/01/1323 January 2013 23/01/13 STATEMENT OF CAPITAL GBP 6668

View Document

23/01/1323 January 2013 SHARE PREMIUM REDUCED 16/01/2013

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE CHRISTINE DAVIES / 19/09/2012

View Document

20/03/1220 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUTTE

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C/O HORWATH CLARK WHITEHILL LLP AQUIS HOUSE 49-51BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LUTTE / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE CHRISTINE DAVIES / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN VICTOR STEELE / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN STEELE / 01/10/2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/08/0730 August 2007 £ SR 2000@1 20/09/05

View Document

27/06/0727 June 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: SECOND FLOOR 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 64A READING ROAD YATELEY HAMPSHIRE GU46 7UH

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

21/05/0121 May 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED ORACLE DBA LIMITED CERTIFICATE ISSUED ON 16/05/01

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 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