Advanced company searchLink opens in new window

ABSOLUTE SALES & LETTINGS LTD

Company number 07230553

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)
04 Oct 2021 SH08 Change of share class name or designation
01 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
27 Sep 2021 CH01 Director's details changed for Miss Chelsey Elizabeth Durrant on 1 June 2021
07 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Sep 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.96
  • ANNOTATION Clarification hmrc confirmation duty paid
06 Sep 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1.06
  • ANNOTATION Clarification hmrc confirmation duty paid
30 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
30 Jul 2021 AP01 Appointment of Mr Peter Claus Lindberg as a director on 1 June 2021
30 Jul 2021 AP01 Appointment of Miss Amelia Kate Ramsden as a director on 1 June 2021
30 Jul 2021 AP01 Appointment of Miss Chelsey Elizabeth Durrant as a director on 1 June 2021
20 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.13
26 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.23
26 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.36
26 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.46
25 Jun 2021 SH08 Change of share class name or designation
25 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jun 2021 PSC02 Notification of C.J.M Holding Limited as a person with significant control on 1 June 2021
27 May 2021 AD03 Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA
27 May 2021 AD02 Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA
28 Jan 2021 AD01 Registered office address changed from 13 Ilsham Road Torquay Devon TQ1 2JG England to 27 Hyde Road Paignton Devon TQ4 5BP on 28 January 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
10 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates