AFFINITY SOLUTIONS LTD

66 St Peters Avenue, Cleethorpes, DN35 8HP, Lincolnshire, United Kingdom
StatusACTIVE
Company No.10647950
CategoryPrivate Limited Company
Incorporated02 Mar 2017
Age7 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

AFFINITY SOLUTIONS LTD is an active private limited company with number 10647950. It was incorporated 7 years, 2 months, 26 days ago, on 02 March 2017. The company address is 66 St Peters Avenue, Cleethorpes, DN35 8HP, Lincolnshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Luke Brewer

Termination date: 2023-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Luke Brewer

Cessation date: 2023-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Muriel Brewer

Notification date: 2023-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-29

Officer name: Mrs Julie Muriel Brewer

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Jones

Cessation date: 2021-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-01

Psc name: Jonathan Luke Brewer

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Jonathan Luke Brewer

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Luke Jones

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP

Old address: 66 st Peters Avenue Cleethorpes DN35 8HP United Kingdom

Change date: 2019-09-24

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Mr Luke Jones

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Jones

Change date: 2019-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: Stuart Maclaren

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Jones

Notification date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Maclaren

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Jones

Appointment date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Stuart Maclaren

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Maclaren

Appointment date: 2017-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: David Brason

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: David Brason

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: Lalit Kumar Gupta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2017

Action Date: 10 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-10

Old address: 66 st Peter's Avenue Cleethorpes North Lincolnshire DN35 8HP England

New address: 66 st Peters Avenue Cleethorpes DN35 8HP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lalit Kumar Gupta

Termination date: 2017-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brason

Appointment date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

New address: 66 st Peter's Avenue Cleethorpes North Lincolnshire DN35 8HP

Change date: 2017-03-23

Old address: Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA England

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mr Lalit Kumar Gupta

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: David Brason

Documents

View document PDF

Incorporation company

Date: 02 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABLE LOCATION SERVICES LIMITED

13 SHOREHAM PLACE,SEVENOAKS,TN14 7RX

Number:04812102
Status:ACTIVE
Category:Private Limited Company

KUBOTA MEMBRANE EUROPE LIMITED

3RD FLOOR NO.1,LONDON,W6 8AH

Number:04297595
Status:ACTIVE
Category:Private Limited Company

S A DESIGN CONSULTANTS LTD

72 CARDIGAN STREET,LUTON,LU1 1RR

Number:11849987
Status:ACTIVE
Category:Private Limited Company

SHANTI MANAGEMENT CONSULTANCY LTD

19 HAWTHORN DRIVE,HARROW,HA2 7NU

Number:10305805
Status:ACTIVE
Category:Private Limited Company

STAMFORD SUPERBIKES LIMITED

TAZ MOTORCYCLES FIRST DROVE,PETERBOROUGH,PE1 5BJ

Number:07005365
Status:ACTIVE
Category:Private Limited Company

STUDIO BONITO LTD

FARADAY WHARF,BIRMINGHAM,B7 4BB

Number:07334600
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