Advanced company searchLink opens in new window

BUBBLE HEALTH & SAFETY LIMITED

Company number 08266751

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)
22 Jun 2021 AD01 Registered office address changed from Atbs House London Road Beccles Suffolk NR34 8TS England to Unit 11 Fisher Street Galleries,18 Fisher Street Carlisle CA3 8RH on 22 June 2021
21 Jun 2021 PSC01 Notification of Anthony Logan as a person with significant control on 2 June 2021
21 Jun 2021 AP01 Appointment of Mr Anthony Logan as a director on 8 June 2021
21 Jun 2021 PSC07 Cessation of Demetrious Larry Cooper as a person with significant control on 2 June 2021
21 Jun 2021 TM01 Termination of appointment of Demetrious Larry Cooper as a director on 8 June 2021
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with updates
28 Sep 2020 AD01 Registered office address changed from 23 Burroughs Way Wymondham Norfolk NR18 0WE England to Atbs House London Road Beccles Suffolk NR34 8TS on 28 September 2020
28 Sep 2020 PSC04 Change of details for Mr Demetrious Larry Cooper as a person with significant control on 28 September 2020
06 May 2020 CH01 Director's details changed for Mr Demetrious Larry Cooper on 6 May 2020
06 May 2020 AD01 Registered office address changed from Signpost House Ambassador Way Greens Road Dereham Norfolk NR20 3TL England to 23 Burroughs Way Wymondham Norfolk NR18 0WE on 6 May 2020
21 Nov 2019 AD01 Registered office address changed from 71-75 Sheldon Street Covent Garden London WC2H 9JQ to Signpost House Ambassador Way Greens Road Dereham Norfolk NR20 3TL on 21 November 2019
15 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
30 Oct 2019 TM01 Termination of appointment of Keith Andrew Smith as a director on 12 October 2019
30 Oct 2019 TM01 Termination of appointment of Sarah Louise Flintham as a director on 12 October 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
17 Jan 2019 CS01 Confirmation statement made on 9 November 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 Jan 2018 CS01 Confirmation statement made on 9 November 2017 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Jun 2017 AP01 Appointment of Mr Keith Andrew Smith as a director on 14 June 2017
14 Jun 2017 AP01 Appointment of Miss Sarah Louise Flintham as a director on 14 June 2017
20 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015