AFFINITY INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AFFINITY INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03733956

Incorporation date

17/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Stansted House, Rowlands Castle, Hampshire PO9 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon07/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon06/10/2025
Micro company accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon02/07/2024
Micro company accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon30/11/2023
Director's details changed for Mr Andy Freebody on 2023-11-30
dot icon30/11/2023
Director's details changed for Ms Nikki Sparkes on 2023-11-30
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/02/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Appointment of Ms Nikki Sparkes as a director on 2018-11-13
dot icon04/01/2019
Termination of appointment of Stephen Peter Gibson as a director on 2018-11-13
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/05/2017
Director's details changed for Mr Peter John Hayman on 2017-05-23
dot icon24/05/2017
Director's details changed for Mr Peter John Hayman on 2017-05-22
dot icon23/05/2017
Director's details changed for Mr Andy Freebody on 2017-05-22
dot icon10/05/2017
Appointment of Mr Andy Freebody as a director on 2017-05-09
dot icon10/05/2017
Appointment of Mr Stephen Peter Gibson as a director on 2017-05-09
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon24/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/08/2015
Termination of appointment of Raj Rupal as a secretary on 2015-08-27
dot icon18/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon28/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon28/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/03/2009
Return made up to 10/03/09; full list of members
dot icon08/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/07/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon28/04/2008
Return made up to 10/03/08; full list of members
dot icon18/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon16/03/2007
Return made up to 10/03/07; full list of members
dot icon22/03/2006
Accounts for a dormant company made up to 2005-08-31
dot icon10/03/2006
Return made up to 10/03/06; full list of members
dot icon22/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon18/04/2005
Return made up to 17/03/05; full list of members
dot icon02/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon01/04/2004
Return made up to 17/03/04; full list of members
dot icon12/12/2003
Return made up to 17/03/03; full list of members
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Secretary resigned
dot icon03/04/2003
Registered office changed on 03/04/03 from: 72 new cavendish street london W1M 8AU
dot icon03/04/2003
New secretary appointed
dot icon19/12/2002
Full accounts made up to 2002-08-31
dot icon09/04/2002
Return made up to 17/03/02; full list of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon24/10/2001
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon24/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/06/2001
Return made up to 17/03/01; full list of members
dot icon27/06/2001
Secretary resigned
dot icon13/06/2001
Secretary resigned
dot icon13/06/2001
Secretary resigned
dot icon13/06/2001
New secretary appointed
dot icon21/05/2001
Registered office changed on 21/05/01 from: 10 victoria road south southsea hampshire PO5 2DA
dot icon09/04/2001
New secretary appointed
dot icon30/03/2001
Secretary resigned
dot icon30/03/2001
New secretary appointed;new director appointed
dot icon30/03/2001
New director appointed
dot icon13/02/2001
New secretary appointed
dot icon20/11/2000
Secretary resigned
dot icon20/11/2000
Director resigned
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Secretary resigned
dot icon31/05/2000
New secretary appointed
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon30/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/03/2000
Return made up to 17/03/00; full list of members
dot icon11/11/1999
Ad 23/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon11/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon22/03/1999
Secretary resigned
dot icon17/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.60K
-
0.00
-
-
2022
0
47.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Stephen William
Director
01/03/2001 - 26/03/2003
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/03/1999 - 17/03/1999
99600
CAVENDISH SECRETARIAL LIMITED
Corporate Secretary
21/05/2001 - 26/03/2003
47
Hayman, Peter John
Director
30/04/2000 - Present
15
Rupal, Raj Gopal
Secretary
27/03/2003 - 27/08/2015
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY INSURANCE SERVICES LIMITED

AFFINITY INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at Stansted House, Rowlands Castle, Hampshire PO9 6DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY INSURANCE SERVICES LIMITED?

toggle

AFFINITY INSURANCE SERVICES LIMITED is currently Active. It was registered on 17/03/1999 .

Where is AFFINITY INSURANCE SERVICES LIMITED located?

toggle

AFFINITY INSURANCE SERVICES LIMITED is registered at Stansted House, Rowlands Castle, Hampshire PO9 6DX.

What does AFFINITY INSURANCE SERVICES LIMITED do?

toggle

AFFINITY INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AFFINITY INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-03 with no updates.