ABSOLUTE PROFESSIONALS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

12/03/2512 March 2025 Change of details for Ms Sandra Ann O'neill as a person with significant control on 2025-02-03

View Document

17/12/2417 December 2024 Change of details for Ms Sandra Ann O'neill as a person with significant control on 2024-12-13

View Document

17/12/2417 December 2024 Registered office address changed from 40 Sunninghill Avenue Hove BN3 8JA United Kingdom to Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT on 2024-12-17

View Document

13/12/2413 December 2024 Registered office address changed from 93 Applesham Avenue Hove BN3 8JN United Kingdom to 40 Sunninghill Avenue Hove BN3 8JA on 2024-12-13

View Document

13/12/2413 December 2024 Director's details changed for Ms Sandra Ann O'neill on 2024-12-12

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

11/11/2211 November 2022 Amended micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-04 with updates

View Document

25/11/2125 November 2021 Director's details changed for Ms Sandra Ann O'neill on 2021-11-24

View Document

25/11/2125 November 2021 Registered office address changed from 40 Sunninghill Avenue Hove BN3 8JA England to 93 Applesham Avenue Hove BN3 8JN on 2021-11-25

View Document

25/11/2125 November 2021 Change of details for Ms Sandra Ann O'neill as a person with significant control on 2021-11-24

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM FIRST FLOOR TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF ENGLAND

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MS SANDRA ANN O'NEILL / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA ANN O'NEILL / 20/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED ABSOLUTE CHILDCARE LIMITED CERTIFICATE ISSUED ON 11/01/18

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM PARKSHOT 5 KEW ROAD RICHMOND SURREY TW9 2PR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN O'NEILL / 10/02/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM C/O IAN MURRAY & CO 18 POPLAR ROAD NEW DENHAM UXBRIDGE MIDDLESEX UB9 4AW

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN DUNMORE / 11/10/2013

View Document

11/10/1311 October 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN MURPHY

View Document

28/02/1228 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED SANDRA ANN DUNMORE

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL OFLAHERTY

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA O'FLAHERTY

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MS KAREN MURPHY

View Document

18/03/1118 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

05/03/105 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA O'FLAHERTY / 05/02/2010

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA O'FLAHERTY / 26/08/2008

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL OFLAHERTY / 26/08/2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 21 NAPIER PLACE LONDON W14 8LG

View Document

21/02/0521 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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