Advanced company searchLink opens in new window

AFFINITY WATER SHARED SERVICES LIMITED

Company number 06814554

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2022 TM01 Termination of appointment of Stuart Neil Ledger as a director on 16 December 2022
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2022 DS01 Application to strike the company off the register
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
22 Jul 2021 AA Full accounts made up to 31 March 2021
29 Mar 2021 SH20 Statement by Directors
29 Mar 2021 SH19 Statement of capital on 29 March 2021
  • GBP 12,500.01
29 Mar 2021 CAP-SS Solvency Statement dated 16/03/21
29 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
20 Oct 2020 AA Full accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
07 Nov 2019 TM02 Termination of appointment of Tim John William Monod as a secretary on 6 November 2019
25 Sep 2019 AA Full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
17 Sep 2018 AA Full accounts made up to 31 March 2018
03 Apr 2018 TM01 Termination of appointment of Duncan John Lucas Bates as a director on 2 November 2017
24 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
13 Nov 2017 AP01 Appointment of Mt Stuart Neil Ledger as a director on 2 November 2017
23 Aug 2017 AA Full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
02 Sep 2016 AA Full accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,250,001
17 Dec 2015 CH01 Director's details changed for Mr Michael Calabrese on 4 November 2015