S&ASH LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/07/2417 July 2024 Change of details for Latus Group (Uk) Ltd as a person with significant control on 2017-03-01

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

18/09/2318 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

29/08/2329 August 2023 Cessation of Employment Law Advisory Services Ltd as a person with significant control on 2017-03-01

View Document

25/08/2325 August 2023 Notification of Latus Group (Uk) Ltd as a person with significant control on 2017-03-01

View Document

31/05/2331 May 2023 Appointment of Mr Alex Birkett as a director on 2023-05-22

View Document

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

View Document

25/04/2325 April 2023 Termination of appointment of Christopher Paul Morris as a director on 2023-04-17

View Document

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

View Document

25/04/2325 April 2023 Appointment of Mr Jack William Latus as a director on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Mr Sam Peter Latus as a director on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Willam Andrew Latus as a director on 2023-04-17

View Document

25/04/2325 April 2023 Termination of appointment of Eloise Wann as a director on 2023-04-17

View Document

19/04/2319 April 2023 Registration of charge 037635410003, created on 2023-04-17

View Document

18/04/2318 April 2023 Registration of charge 037635410002, created on 2023-04-17

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

12/09/2212 September 2022 Second filing of the annual return made up to 2012-04-30

View Document

12/09/2212 September 2022 Second filing of the annual return made up to 2013-04-30

View Document

12/09/2212 September 2022 Second filing of the annual return made up to 2011-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-01-31

View Document

15/06/2115 June 2021 Satisfaction of charge 037635410001 in full

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED SOUND ADVICE SAFETY & HEALTH LIMITED CERTIFICATE ISSUED ON 24/01/18

View Document

02/11/172 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

09/06/169 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BLEASE

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/08/156 August 2015 PREVSHO FROM 30/04/2015 TO 31/01/2015

View Document

06/08/156 August 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/12/1411 December 2014 PREVEXT FROM 31/01/2014 TO 30/04/2014

View Document

23/09/1423 September 2014 PREVSHO FROM 30/04/2014 TO 31/01/2014

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN BLEASE

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED IAN JAMES MARTIN

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED ANDREW GARRICK HEWITT

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM, 1ST FLOOR, 264, MANCHESTER ROAD, WARRINGTON, WA1 3RB

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY JOAN BLEASE

View Document

18/07/1418 July 2014 ADOPT ARTICLES 10/06/2014

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037635410001

View Document

16/06/1416 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 1 May 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 2013-04-30 with full list of shareholders

View Document

15/07/1315 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 01/05/10 STATEMENT OF CAPITAL GBP 100

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 2012-04-30 with full list of shareholders

View Document

14/06/1214 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 SECRETARY APPOINTED MRS JOAN BLEASE

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MRS JOAN BLEASE

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BLEASE

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BLEASE / 01/01/2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BLEASE / 01/01/2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROI REEVES / 01/01/2011

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 2011-04-30 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN BLEASE

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM, WATKINSON BLACK, 113 ORFORD LANE, WARRINGTON, CHESHIRE, WA2 7AR

View Document

19/05/1019 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BLEASE / 29/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR BLEASE / 29/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROI REEVES / 29/04/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR JONATHAN ROI REEVES

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, UNIT 17 MELFORD COURT, HARDWICK GRANGE, WOOLSTON, WARRINGTON, WA1 4RZ

View Document

19/06/0819 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/052 February 2005 COMPANY NAME CHANGED SOUND ADVICE (SAFETY & HEALTH SC REENING SERVICES) LIMITED CERTIFICATE ISSUED ON 02/02/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 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