- Company Overview for ABSOLUTE TILE SOLUTIONS LIMITED (07750586)
- Filing history for ABSOLUTE TILE SOLUTIONS LIMITED (07750586)
- People for ABSOLUTE TILE SOLUTIONS LIMITED (07750586)
- More for ABSOLUTE TILE SOLUTIONS LIMITED (07750586)
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 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
20 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Jan 2024 | AD01 | Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom to 9 the Pantiles Bexleyheath DA7 5HH on 11 January 2024 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
20 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
17 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Roy Christopher Farthing on 15 April 2021 | |
11 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
26 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
04 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Feb 2017 | TM01 | Termination of appointment of Linda Lawrence Waters as a director on 1 September 2013 | |
05 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
24 May 2016 | AA01 | Current accounting period extended from 31 August 2016 to 30 September 2016 | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | TM02 | Termination of appointment of Finsbury Robinson Ltd as a secretary on 1 September 2014 |