- Company Overview for BUBBLE HEALTH & SAFETY LIMITED (08266751)
- Filing history for BUBBLE HEALTH & SAFETY LIMITED (08266751)
- People for BUBBLE HEALTH & SAFETY LIMITED (08266751)
- More for BUBBLE HEALTH & SAFETY LIMITED (08266751)
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 |