- Company Overview for ABSOLUTE COMMERCIAL LIMITED (07868914)
- Filing history for ABSOLUTE COMMERCIAL LIMITED (07868914)
- People for ABSOLUTE COMMERCIAL LIMITED (07868914)
- Charges for ABSOLUTE COMMERCIAL LIMITED (07868914)
- More for ABSOLUTE COMMERCIAL LIMITED (07868914)
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) |
---|---|---|---|
07 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
07 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
19 Jul 2019 | SH08 | Change of share class name or designation | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
15 Jun 2018 | MR01 | Registration of charge 078689140003, created on 14 June 2018 | |
02 May 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mrs Jessica Rachel Marshall on 29 November 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mr Dan Frank Marshall on 29 November 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Fiona Claire Welch as a director on 28 April 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jan 2017 | CH01 | Director's details changed for Ms Fiona Claire Welch on 20 January 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
26 Sep 2016 | AD01 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 |