S&ASH LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
17/07/2417 July 2024 | Change of details for Latus Group (Uk) Ltd as a person with significant control on 2017-03-01 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-09 with updates |
18/09/2318 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
29/08/2329 August 2023 | Cessation of Employment Law Advisory Services Ltd as a person with significant control on 2017-03-01 |
25/08/2325 August 2023 | Notification of Latus Group (Uk) Ltd as a person with significant control on 2017-03-01 |
31/05/2331 May 2023 | Appointment of Mr Alex Birkett as a director on 2023-05-22 |
05/05/235 May 2023 | Registered office address changed from Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to Hull Sports Centre Chanterlands Avenue Hull East Yorkshire HU5 4EF on 2023-05-05 |
25/04/2325 April 2023 | Termination of appointment of Christopher Paul Morris as a director on 2023-04-17 |
25/04/2325 April 2023 | Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom to Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 2023-04-25 |
25/04/2325 April 2023 | Appointment of Mr Jack William Latus as a director on 2023-04-17 |
25/04/2325 April 2023 | Appointment of Mr Sam Peter Latus as a director on 2023-04-17 |
25/04/2325 April 2023 | Appointment of Willam Andrew Latus as a director on 2023-04-17 |
25/04/2325 April 2023 | Termination of appointment of Eloise Wann as a director on 2023-04-17 |
19/04/2319 April 2023 | Registration of charge 037635410003, created on 2023-04-17 |
18/04/2318 April 2023 | Registration of charge 037635410002, created on 2023-04-17 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-09 with no updates |
12/09/2212 September 2022 | Second filing of the annual return made up to 2012-04-30 |
12/09/2212 September 2022 | Second filing of the annual return made up to 2013-04-30 |
12/09/2212 September 2022 | Second filing of the annual return made up to 2011-04-30 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
03/11/213 November 2021 | Accounts for a small company made up to 2021-01-31 |
15/06/2115 June 2021 | Satisfaction of charge 037635410001 in full |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
02/11/182 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
24/01/1824 January 2018 | COMPANY NAME CHANGED SOUND ADVICE SAFETY & HEALTH LIMITED CERTIFICATE ISSUED ON 24/01/18 |
02/11/172 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
28/02/1728 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
10/01/1710 January 2017 | DISS40 (DISS40(SOAD)) |
03/01/173 January 2017 | FIRST GAZETTE |
09/06/169 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
01/02/161 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN BLEASE |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/08/156 August 2015 | PREVSHO FROM 30/04/2015 TO 31/01/2015 |
06/08/156 August 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
11/12/1411 December 2014 | PREVEXT FROM 31/01/2014 TO 30/04/2014 |
23/09/1423 September 2014 | PREVSHO FROM 30/04/2014 TO 31/01/2014 |
21/08/1421 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JOAN BLEASE |
21/08/1421 August 2014 | DIRECTOR APPOINTED IAN JAMES MARTIN |
21/08/1421 August 2014 | DIRECTOR APPOINTED ANDREW GARRICK HEWITT |
21/08/1421 August 2014 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM, 1ST FLOOR, 264, MANCHESTER ROAD, WARRINGTON, WA1 3RB |
21/08/1421 August 2014 | APPOINTMENT TERMINATED, SECRETARY JOAN BLEASE |
18/07/1418 July 2014 | ADOPT ARTICLES 10/06/2014 |
01/07/141 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037635410001 |
16/06/1416 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/03/1425 March 2014 | Annual return made up to 1 May 2013 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
15/07/1315 July 2013 | Annual return made up to 2013-04-30 with full list of shareholders |
15/07/1315 July 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/12/1217 December 2012 | 01/05/10 STATEMENT OF CAPITAL GBP 100 |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
14/06/1214 June 2012 | Annual return made up to 2012-04-30 with full list of shareholders |
14/06/1214 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
22/03/1222 March 2012 | SECRETARY APPOINTED MRS JOAN BLEASE |
22/03/1222 March 2012 | DIRECTOR APPOINTED MRS JOAN BLEASE |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN BLEASE |
20/01/1220 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BLEASE / 01/01/2011 |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BLEASE / 01/01/2011 |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROI REEVES / 01/01/2011 |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/05/1119 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual return made up to 2011-04-30 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/09/107 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JOAN BLEASE |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM, WATKINSON BLACK, 113 ORFORD LANE, WARRINGTON, CHESHIRE, WA2 7AR |
19/05/1019 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
18/05/1018 May 2010 | SAIL ADDRESS CREATED |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN BLEASE / 29/04/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR BLEASE / 29/04/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROI REEVES / 29/04/2010 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | DIRECTOR APPOINTED MR JONATHAN ROI REEVES |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, UNIT 17 MELFORD COURT, HARDWICK GRANGE, WOOLSTON, WARRINGTON, WA1 4RZ |
19/06/0819 June 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
31/07/0731 July 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/02/052 February 2005 | COMPANY NAME CHANGED SOUND ADVICE (SAFETY & HEALTH SC REENING SERVICES) LIMITED CERTIFICATE ISSUED ON 02/02/05 |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
30/04/0330 April 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
15/05/0215 May 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
08/02/018 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
30/05/0030 May 2000 | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
09/05/999 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/999 May 1999 | NEW DIRECTOR APPOINTED |
09/05/999 May 1999 | DIRECTOR RESIGNED |
09/05/999 May 1999 | SECRETARY RESIGNED |
30/04/9930 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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