ABSOLUTE BODYSHOP SOLUTIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Bonitas Group Holdings Limited as a person with significant control on 2025-08-01

View Document

14/03/2514 March 2025 Appointment of Mr Richard Kenneth Steer as a director on 2025-03-13

View Document

14/03/2514 March 2025 Termination of appointment of Bonitas Group Holdings Limited as a director on 2025-03-13

View Document

13/03/2513 March 2025 Termination of appointment of Jon Hire as a director on 2025-03-10

View Document

19/02/2519 February 2025 Director's details changed for Bonitas Group Holdings Limited on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Bonitas Group Holdings Limited as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Paul Hawkes on 2024-05-20

View Document

19/04/2419 April 2024 Satisfaction of charge 129339560002 in full

View Document

19/04/2419 April 2024 Appointment of Mr Jon Hire as a director on 2024-04-15

View Document

19/04/2419 April 2024 Satisfaction of charge 129339560001 in full

View Document

19/04/2419 April 2024 Termination of appointment of Gavin Ruddick as a director on 2024-04-15

View Document

05/04/245 April 2024 Termination of appointment of Aaron Marc Smithyes as a director on 2024-03-31

View Document

14/02/2414 February 2024 Termination of appointment of James Peter Sullivan as a director on 2023-12-31

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

07/07/237 July 2023 Registration of charge 129339560002, created on 2023-06-30

View Document

02/12/222 December 2022 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Gavin Ruddick on 2022-10-11

View Document

11/05/2211 May 2022 Registration of charge 129339560001, created on 2022-05-11

View Document

01/03/221 March 2022 Accounts for a small company made up to 2021-10-31

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Change of share class name or designation

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

31/03/2131 March 2021 CORPORATE DIRECTOR APPOINTED BONITAS GROUP HOLDINGS LIMITED

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARK MCDERMENT

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR AARON SMITHYES

View Document

22/02/2122 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/2122 February 2021 01/11/20 STATEMENT OF CAPITAL GBP 10000

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR JAMES PETER SULLIVAN

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL PANCHAM

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAMIE SMITHYES

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM UNIT 1 GATEWAY 25 WESTON AVENUE WEST THURROCK ESSEX RM20 3ZD UNITED KINGDOM

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR MARK ANTHONY MCDERMENT

View Document

07/10/207 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company