Advanced company searchLink opens in new window

ABSOLUTE HEALTH & SAFETY SERVICES LTD

Company number 11151074

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)
20 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
09 Jul 2024 AA Micro company accounts made up to 31 January 2024
06 Feb 2024 AP01 Appointment of Mrs Helen Gowlett as a director on 1 February 2024
01 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
14 Jun 2023 AA Micro company accounts made up to 31 January 2023
04 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with updates
04 Feb 2023 PSC04 Change of details for Mr Trevor Craggs as a person with significant control on 1 February 2023
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Oct 2022 AP03 Appointment of Ms Helen Gowlett as a secretary on 1 October 2022
09 Feb 2022 CH01 Director's details changed for Mr Trevor Craggs on 9 February 2022
08 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with updates
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 100
24 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
18 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with updates
14 Mar 2021 SH06 Cancellation of shares. Statement of capital on 18 December 2020
  • GBP 50
23 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Contract 18/12/2020
23 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Jan 2021 TM01 Termination of appointment of Martin James Overington as a director on 18 December 2020
15 Jan 2021 TM01 Termination of appointment of Robert Allan Russel Spencer as a director on 18 December 2020
15 Jan 2021 TM02 Termination of appointment of Robert Allan Russel Spencer as a secretary on 18 December 2020
15 Jan 2021 AD01 Registered office address changed from Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh Surrey GU3 1AF United Kingdom to 145 Lion Lane Haslemere Surrey GU27 1JN on 15 January 2021
09 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
02 Jan 2020 CH01 Director's details changed for Mr Martin James Overington on 29 May 2019
02 Jan 2020 CH01 Director's details changed for Mr Trevor Craggs on 29 May 2019