Advanced company searchLink opens in new window

AFFINITY ELECTRICAL SERVICES LIMITED

Company number 07617331

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)
17 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
17 Oct 2023 AA Micro company accounts made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
09 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 120
11 May 2016 CH01 Director's details changed for Mr John Fletcher on 1 July 2015
11 May 2016 CH01 Director's details changed for Mr Colin Mortimer Beaumont on 1 July 2015
11 May 2016 AD01 Registered office address changed from Aizlewoods Mill Nursery Street Sheffield South Yorkshire S3 8GG to Unit 24 President Buildings Savile Street East Sheffield S4 7UQ on 11 May 2016
05 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Nov 2015 CERTNM Company name changed smart testing (yorkshire) LTD\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-10-21
06 Nov 2015 CONNOT Change of name notice
25 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 120