ABSOLUTE SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewCessation of Keith Andrew Knight as a person with significant control on 2025-06-20

View Document

07/08/257 August 2025 NewChange of share class name or designation

View Document

04/04/254 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

25/02/2425 February 2024 Change of share class name or designation

View Document

23/02/2423 February 2024 Notification of Keith Andrew Knight as a person with significant control on 2024-02-07

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/03/214 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070007430001

View Document

02/05/182 May 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN FRANK MARSHALL / 07/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAN FRANK MARSHALL / 26/06/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JESSICA RACHEL MARSHALL / 26/06/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA RACHEL MARSHALL / 07/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 12/14 MACON COURT CREWE CHESHIRE CW1 6EA

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/09/1524 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN FRANK MARSHALL / 01/07/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA RACHEL MARSHALL / 01/07/2015

View Document

24/09/1524 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JESSICA MARSHALL / 01/07/2015

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1420 November 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA RACHEL MARSHALL / 05/02/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN FRANK MARSHALL / 05/02/2013

View Document

09/09/139 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JESSICA MARSHALL / 05/02/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/09/1212 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/11/091 November 2009 09/10/09 STATEMENT OF CAPITAL GBP 202

View Document

23/10/0923 October 2009 CURRSHO FROM 31/08/2010 TO 30/04/2010

View Document

13/10/0913 October 2009 SECRETARY APPOINTED JESSICA MARSHALL

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED JESSICA RACHEL MARSHALL

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR DAN MARSHALL

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

25/08/0925 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information