ABSOLUTE HEALTH & SAFETY SERVICES LTD
Company number 11151074
- Company Overview for ABSOLUTE HEALTH & SAFETY SERVICES LTD (11151074)
- Filing history for ABSOLUTE HEALTH & SAFETY SERVICES LTD (11151074)
- People for ABSOLUTE HEALTH & SAFETY SERVICES LTD (11151074)
- More for ABSOLUTE HEALTH & SAFETY SERVICES LTD (11151074)
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
|
|
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
|
|
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | SH03 |
Purchase of own shares.
|
|
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 |