Advanced company searchLink opens in new window

AFFINITY SEARCHES LTD

Company number 06552136

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)
05 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
18 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
30 Sep 2022 CERTNM Company name changed clifton searches LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-29
27 Jul 2022 AD01 Registered office address changed from Highdale House Treforest Industrial Estate Pontypridd CF37 5YR Wales to 3 the Courtyard Plas Derwen View Abergavenny Monmouthshire NP7 9SZ on 27 July 2022
06 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
25 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from Maple House 5 the Maples Cleeve Somerset BS49 4FS United Kingdom to Highdale House Treforest Industrial Estate Pontypridd CF37 5YR on 4 March 2020
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Apr 2019 CH03 Secretary's details changed for Mrs Jayne Bradshaw on 1 April 2019
02 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
01 Apr 2019 CH03 Secretary's details changed for Jayne Taylor on 29 March 2019
16 Dec 2018 AA Micro company accounts made up to 30 April 2018
10 May 2018 PSC04 Change of details for Mr Simon Bradshaw as a person with significant control on 10 May 2018
10 May 2018 CH01 Director's details changed for Simon Bradshaw on 10 May 2018
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
03 Apr 2018 PSC04 Change of details for Mr Simon Bradshaw as a person with significant control on 3 April 2018
01 Mar 2018 AD01 Registered office address changed from C/O Neil Houghton Accounting Ltd 21G Somerset Square Nailsea Bristol BS48 1RQ to Maple House 5 the Maples Cleeve Somerset BS49 4FS on 1 March 2018
13 Dec 2017 AA Micro company accounts made up to 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016