SOLACE FOOT HEALTH & REFLEXOLOGY LIMITED
Company number 10574629
- Company Overview for SOLACE FOOT HEALTH & REFLEXOLOGY LIMITED (10574629)
- Filing history for SOLACE FOOT HEALTH & REFLEXOLOGY LIMITED (10574629)
- People for SOLACE FOOT HEALTH & REFLEXOLOGY LIMITED (10574629)
- More for SOLACE FOOT HEALTH & REFLEXOLOGY LIMITED (10574629)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
22 Feb 2024 | AD01 | Registered office address changed from Churchill House Ground Floor Offices 60 Bank Parade Burnley Lancashire BB11 1TS England to Butterfield Cottage 75B Gisburn Road Barrowford Lancashire BB9 6DX on 22 February 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 May 2023 | CH01 | Director's details changed for Ms Jane Marie Walsh on 1 January 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
20 May 2022 | PSC04 | Change of details for Ms Jane Marie Walsh as a person with significant control on 1 January 2022 | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
12 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
24 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
29 Mar 2019 | PSC07 | Cessation of Lynda Comberbach as a person with significant control on 29 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Lynda Comberbach as a director on 29 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
21 Mar 2019 | CH01 | Director's details changed for Jillian Hepple on 10 March 2019 | |
21 Mar 2019 | PSC04 | Change of details for Jillian Hepple as a person with significant control on 1 March 2019 | |
20 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Aug 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
24 Mar 2017 | AD01 | Registered office address changed from 32 Leigh Park Hapton Burnley BB11 5PD United Kingdom to Churchill House Ground Floor Offices 60 Bank Parade Burnley Lancashire BB11 1TS on 24 March 2017 |