ABSOLUTE SPECIALISTS WELLBEING

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/10/233 October 2023 Appointment of Miss Sarah Caroline Greensides as a director on 2023-10-03

View Document

02/10/232 October 2023 Termination of appointment of Sharon Elizabeth Marshall as a director on 2023-07-18

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

04/05/234 May 2023 Termination of appointment of Joanne Helen Carr as a director on 2023-05-04

View Document

04/05/234 May 2023 Cessation of Joanne Helen Carr as a person with significant control on 2023-05-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/05/2111 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

25/08/2025 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 SECRETARY APPOINTED MISS SUZANNE SWIFT

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED SHARON ELIZABETH MARSHALL

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MRS ANNE ELIZABETH DOWLE

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR LISA TILSLEY

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, SECRETARY LISA TILSLEY

View Document

25/04/2025 April 2020 CESSATION OF LISA JEAN TILSLEY AS A PSC

View Document

26/06/1926 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM PENNINE BUSINESS PARK LONGBOW CLOSE PENNINE BUSINESS PARK HUDDERSFIELD WEST YORKSHIRE HD2 1GQ

View Document

28/04/1828 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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