Download leads from Nexok and grow your business. Find out more

Afinite Limited

Documents

Total Documents86
Total Pages391

Filing History

5 November 2020Confirmation statement made on 20 October 2020 with updates
29 June 2020Total exemption full accounts made up to 30 November 2019
22 October 2019Confirmation statement made on 20 October 2019 with updates
13 May 2019Total exemption full accounts made up to 30 November 2018
13 May 2019Termination of appointment of Jane Margaret Inman as a secretary on 13 May 2019
22 October 2018Confirmation statement made on 20 October 2018 with updates
26 June 2018Change of details for Mr Adrian Francis Inman as a person with significant control on 26 June 2018
30 May 2018Total exemption full accounts made up to 30 November 2017
22 December 2017Second filing of Confirmation Statement dated 20/10/2016
14 November 2017Confirmation statement made on 20 October 2017 with no updates
14 November 2017Confirmation statement made on 20 October 2017 with no updates
14 June 2017Total exemption small company accounts made up to 30 November 2016
14 June 2017Total exemption small company accounts made up to 30 November 2016
25 October 2016Confirmation statement made on 20 October 2016 with updates
25 October 2016Confirmation statement made on 20 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/12/2017.
17 June 2016Total exemption small company accounts made up to 30 November 2015
17 June 2016Total exemption small company accounts made up to 30 November 2015
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
11 August 2015Total exemption small company accounts made up to 30 November 2014
11 August 2015Total exemption small company accounts made up to 30 November 2014
18 November 2014Director's details changed for Mr Adrian Francis Inman on 18 November 2014
18 November 2014Director's details changed for Mr Adrian Francis Inman on 18 November 2014
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
5 March 2014Total exemption small company accounts made up to 30 November 2013
5 March 2014Total exemption small company accounts made up to 30 November 2013
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
20 August 2013Total exemption small company accounts made up to 30 November 2012
20 August 2013Total exemption small company accounts made up to 30 November 2012
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
4 February 2012Termination of appointment of Ian Thomas as a director
4 February 2012Termination of appointment of Ian Thomas as a director
3 January 2012Total exemption small company accounts made up to 30 November 2011
3 January 2012Total exemption small company accounts made up to 30 November 2011
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
31 October 2011Director's details changed for Mr Ian Charles Thomas on 3 October 2011
31 October 2011Director's details changed for Mr Ian Charles Thomas on 3 October 2011
31 October 2011Director's details changed for Mr Ian Charles Thomas on 3 October 2011
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
7 October 2011Appointment of Mr Ian Charles Thomas as a director
7 October 2011Appointment of Mr Ian Charles Thomas as a director
21 July 2011Total exemption small company accounts made up to 30 November 2010
21 July 2011Total exemption small company accounts made up to 30 November 2010
2 December 2010Annual return made up to 20 October 2010 with a full list of shareholders
2 December 2010Annual return made up to 20 October 2010 with a full list of shareholders
10 March 2010Total exemption small company accounts made up to 30 November 2009
10 March 2010Total exemption small company accounts made up to 30 November 2009
22 November 2009Director's details changed for Adrian Francis Inman on 20 October 2009
22 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
22 November 2009Director's details changed for Adrian Francis Inman on 20 October 2009
22 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
30 September 2009Total exemption small company accounts made up to 30 November 2008
30 September 2009Total exemption small company accounts made up to 30 November 2008
14 November 2008Return made up to 20/10/08; full list of members
14 November 2008Return made up to 20/10/08; full list of members
4 September 2008Total exemption small company accounts made up to 30 November 2007
4 September 2008Total exemption small company accounts made up to 30 November 2007
19 November 2007Return made up to 20/10/07; no change of members
19 November 2007Return made up to 20/10/07; no change of members
18 October 2007Total exemption small company accounts made up to 30 November 2006
18 October 2007Total exemption small company accounts made up to 30 November 2006
22 November 2006Return made up to 20/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/11/06
22 November 2006Return made up to 20/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/11/06
6 November 2006Registered office changed on 06/11/06 from: horley green house horley green road halifax HX3 6AS
6 November 2006Registered office changed on 06/11/06 from: horley green house horley green road halifax HX3 6AS
1 March 2006Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/06
1 March 2006Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/06
27 January 2006Total exemption small company accounts made up to 30 November 2005
27 January 2006Total exemption small company accounts made up to 30 November 2005
5 October 2005Registered office changed on 05/10/05 from: 18 st michaels mews st michaels road leeds west yorkshire LS6 3AW
5 October 2005Registered office changed on 05/10/05 from: 18 st michaels mews st michaels road leeds west yorkshire LS6 3AW
18 February 2005Total exemption small company accounts made up to 30 November 2004
18 February 2005Total exemption small company accounts made up to 30 November 2004
22 October 2004Return made up to 20/10/04; full list of members
22 October 2004Return made up to 20/10/04; full list of members
10 September 2004Total exemption small company accounts made up to 30 November 2003
10 September 2004Total exemption small company accounts made up to 30 November 2003
27 October 2003Return made up to 20/10/03; full list of members
27 October 2003Return made up to 20/10/03; full list of members
20 February 2003Director's particulars changed
20 February 2003Director's particulars changed
5 November 2002Incorporation
5 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing