(AD01) Address change date: 8th August 2023. New Address: 3 Dudley Road Dudley West Midlands DY3 1st. Previous address: 27 Furlongs Road Dudley DY3 3UT England
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th August 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th August 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd March 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th September 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 6th September 2022 - the day director's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th September 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 17th August 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th June 2016 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 15th August 2016. New Address: 27 Furlongs Road Dudley DY3 3UT. Previous address: 19 Dibdale Street Dudley West Midlands
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 12th July 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed affinity cleaning solutions LIMITEDcertificate issued on 25/01/16
filed on: 25th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 28th June 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 28th June 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th July 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Clayton Road Bilston WV14 9TG England on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd July 2013: 100 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(24 pages)
|