AFFINITY SECURITY CONSULTING LIMITED

International House 142 Cromwell Road, London, SW7 4EF
StatusACTIVE
Company No.07169732
CategoryPrivate Limited Company
Incorporated25 Feb 2010
Age14 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 10 months, 2 days

SUMMARY

AFFINITY SECURITY CONSULTING LIMITED is an active private limited company with number 07169732. It was incorporated 14 years, 3 months, 4 days ago, on 25 February 2010 and it was dissolved 4 years, 10 months, 2 days ago, on 30 July 2019. The company address is International House 142 Cromwell Road, London, SW7 4EF.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Old address: 11 Melton Court Amyand Park Road Twickenham TW1 3HT England

Change date: 2019-10-28

New address: International House 142 Cromwell Road London SW7 4EF

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Administrative restoration company

Date: 28 Oct 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: 11 Melton Court, Amyand Park Road Twickenham London Middlesex TW1 3HT United Kingdom

New address: 11 Melton Court Amyand Park Road Twickenham TW1 3HT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: 11 Melton Court Amyand Park Road Twickenham Middlesex TW1 3HT United Kingdom

New address: 11 Melton Court, Amyand Park Road Twickenham London Middlesex TW1 3HT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: 18a Claremont Road St. Margarets London Middlesex TW1 2QY United Kingdom

New address: 11 Melton Court Amyand Park Road Twickenham Middlesex TW1 3HT

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-21

New address: 18a Claremont Road St. Margarets London Middlesex TW1 2QY

Old address: 18a Claremont Road St Margarets Twickenham London TW1 2QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

New address: 18a Claremont Road St Margarets Twickenham London TW1 2QY

Change date: 2015-10-29

Old address: 111 Harbut Road Wandsworth London SW11 2rd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Crawley

Change date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: 93 Clapham Common West Side Clapham London SW4 9AZ United Kingdom

Change date: 2011-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BH CARE SOLUTIONS LTD

87 STROUDEN ROAD,BOURNEMOUTH,BH9 1QN

Number:10958285
Status:ACTIVE
Category:Private Limited Company

BVMARS2014 LTD

5 ALDERNEY COURT,READING,RG1 4JW

Number:09408313
Status:ACTIVE
Category:Private Limited Company

E.H.N HOSPITALITY LIMITED

THE WHITE BULL GARSTANG ROAD,PRESTON,PR3 0RE

Number:11726807
Status:ACTIVE
Category:Private Limited Company

JONES LIFTING SERVICES LTD

94 FAVERSHAM WAY,BIRKENHEAD,CH42 2EB

Number:11759649
Status:ACTIVE
Category:Private Limited Company

NUTS & NIBBLES LTD

11 CAPEL GARDENS,ILFORD,IG3 9DQ

Number:08495364
Status:ACTIVE
Category:Private Limited Company

THE GREEN OAK CARPENTRY CO. LIMITED

LANGLEY FARM,LISS,GU33 7JW

Number:03263693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source