Advanced company searchLink opens in new window

AFFINITY BUILDING SERVICES LTD

Company number 10312232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AA01 Previous accounting period shortened from 30 August 2021 to 29 August 2021
27 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
27 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
19 Apr 2021 PSC01 Notification of Robert-Alexandru Borcan as a person with significant control on 12 April 2021
19 Apr 2021 AP01 Appointment of Mr Robert-Alexandru Borcan as a director on 12 April 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
16 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
15 Apr 2021 AD01 Registered office address changed from 36 Beech Avenue Brentwood CM13 2DX England to 72 Overton Drive Romford RM6 4DX on 15 April 2021
15 Apr 2021 TM01 Termination of appointment of Cezar Suciu as a director on 12 April 2021
15 Apr 2021 PSC07 Cessation of Cezar Suciu as a person with significant control on 12 April 2021
05 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
20 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 3
01 Aug 2019 TM02 Termination of appointment of Constantin Victor Simeria as a secretary on 25 July 2019
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 2
01 Oct 2018 AP03 Appointment of Mr Constantin Victor Simeria as a secretary on 25 September 2018
06 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
06 Aug 2018 PSC01 Notification of Cezar Suciu as a person with significant control on 4 June 2018
03 Aug 2018 PSC07 Cessation of Mark Derwin as a person with significant control on 4 June 2018
18 Jul 2018 AD01 Registered office address changed from 66 st. Andrews Park Tarragon Road Maidstone Kent ME16 0WD England to 36 Beech Avenue Brentwood CM13 2DX on 18 July 2018