- Company Overview for ABSOLUTE SPECIALISTS LTD (07288166)
- Filing history for ABSOLUTE SPECIALISTS LTD (07288166)
- People for ABSOLUTE SPECIALISTS LTD (07288166)
- Charges for ABSOLUTE SPECIALISTS LTD (07288166)
- More for ABSOLUTE SPECIALISTS LTD (07288166)
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) |
---|---|---|---|
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
15 Jul 2013 | AD01 | Registered office address changed from 36 Marsh Lane Shepley Huddersfield HD8 8AP England on 15 July 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Nov 2012 | CH01 | Director's details changed for Isobel Walker on 20 November 2012 | |
20 Nov 2012 | AD01 | Registered office address changed from 42 Station Road Huddersfield West Yorkshire HD8 9AU on 20 November 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
20 Jul 2011 | TM01 | Termination of appointment of Una Lyons as a director | |
20 Jul 2011 | TM02 | Termination of appointment of Una Lyons as a secretary | |
01 Jul 2011 | CERTNM |
Company name changed absolute coaching LTD\certificate issued on 01/07/11
|
|
14 Jun 2011 | CONNOT | Change of name notice | |
08 Jun 2011 | AD01 | Registered office address changed from Majestic House 29 Green Street Huddersfield West Yorkshire HD1 5DQ United Kingdom on 8 June 2011 | |
29 Jul 2010 | TM01 | Termination of appointment of Sharon Marshall as a director | |
17 Jun 2010 | NEWINC | Incorporation |