- Company Overview for ABSOLUTE PROFESSIONALS LTD (05034223)
- Filing history for ABSOLUTE PROFESSIONALS LTD (05034223)
- People for ABSOLUTE PROFESSIONALS LTD (05034223)
- More for ABSOLUTE PROFESSIONALS LTD (05034223)
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 Dec 2024 | AD01 | Registered office address changed from 40 Sunninghill Avenue Hove BN3 8JA United Kingdom to Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT on 17 December 2024 | |
17 Dec 2024 | PSC04 | Change of details for Ms Sandra Ann O'neill as a person with significant control on 13 December 2024 | |
13 Dec 2024 | AD01 | Registered office address changed from 93 Applesham Avenue Hove BN3 8JN United Kingdom to 40 Sunninghill Avenue Hove BN3 8JA on 13 December 2024 | |
13 Dec 2024 | CH01 | Director's details changed for Ms Sandra Ann O'neill on 12 December 2024 | |
08 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Mar 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
20 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
11 Nov 2022 | AAMD | Amended micro company accounts made up to 31 March 2022 | |
11 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
25 Nov 2021 | CH01 | Director's details changed for Ms Sandra Ann O'neill on 24 November 2021 | |
25 Nov 2021 | PSC04 | Change of details for Ms Sandra Ann O'neill as a person with significant control on 24 November 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from 40 Sunninghill Avenue Hove BN3 8JA England to 93 Applesham Avenue Hove BN3 8JN on 25 November 2021 | |
12 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
08 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
05 Aug 2020 | AD01 | Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF England to 40 Sunninghill Avenue Hove BN3 8JA on 5 August 2020 | |
12 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
18 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 May 2019 | CH01 | Director's details changed for Ms Sandra Ann O'neill on 20 May 2019 | |
20 May 2019 | PSC04 | Change of details for Ms Sandra Ann O'neill as a person with significant control on 20 May 2019 | |
20 May 2019 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to First Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 20 May 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates |