- 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) |
---|---|---|---|
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from Parkshot 5 Kew Road Richmond Surrey TW9 2PR to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 1 June 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
21 Feb 2017 | CH01 | Director's details changed for Mrs Sandra Ann O'neill on 10 February 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
07 Jan 2014 | AD01 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 7 January 2014 | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | CH01 | Director's details changed for Mrs Sandra Ann Dunmore on 11 October 2013 | |
11 Oct 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
14 Nov 2012 | TM01 | Termination of appointment of Karen Murphy as a director | |
14 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
13 Apr 2011 | AP01 | Appointment of Ms Karen Murphy as a director | |
13 Apr 2011 | AP01 | Appointment of Sandra Ann Dunmore as a director | |
13 Apr 2011 | TM02 | Termination of appointment of Michael Oflaherty as a secretary | |
13 Apr 2011 | TM01 | Termination of appointment of Amanda O'flaherty as a director |