Advanced company searchLink opens in new window

AARDVARK OCCUPATIONAL HEALTH LTD

Company number 06903280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2025 CS01 Confirmation statement made on 11 May 2025 with no updates
15 Jul 2024 AA Micro company accounts made up to 31 May 2024
23 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
07 Feb 2024 AA Micro company accounts made up to 31 May 2023
24 Nov 2023 MR01 Registration of charge 069032800001, created on 24 November 2023
12 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
12 May 2023 PSC04 Change of details for Dr Catherine Lewis as a person with significant control on 1 April 2023
12 May 2023 PSC07 Cessation of Jerome George Timbrell as a person with significant control on 1 April 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
01 Aug 2022 CERTNM Company name changed soh vanilla LTD\certificate issued on 01/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
13 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
13 May 2022 PSC01 Notification of Jerome Timbrell as a person with significant control on 30 April 2022
13 May 2022 PSC07 Cessation of C2 Business Solutions Ltd as a person with significant control on 30 April 2022
13 May 2022 PSC01 Notification of Catherine Lewis as a person with significant control on 30 April 2022
12 May 2022 PSC07 Cessation of Jerome George Timbrell as a person with significant control on 1 June 2021
12 May 2022 PSC02 Notification of C2 Business Solutions Ltd as a person with significant control on 1 June 2021
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 Jan 2022 AD01 Registered office address changed from East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3EN England to Forge Enterprise Centre 3 Church Road West Huntspill Somerset TA9 3RN on 28 January 2022
02 Jun 2021 PSC07 Cessation of Mike Tucker as a person with significant control on 1 June 2021
02 Jun 2021 PSC01 Notification of Jerome Timbrell as a person with significant control on 1 June 2021
02 Jun 2021 PSC07 Cessation of Carmela Tucker as a person with significant control on 1 June 2021
02 Jun 2021 TM01 Termination of appointment of Michael Tucker as a director on 1 June 2021
02 Jun 2021 TM01 Termination of appointment of Samantha Morrison as a director on 31 May 2021
02 Jun 2021 AP01 Appointment of Dr Catherine Lewis as a director on 1 June 2021
24 May 2021 PSC04 Change of details for Mr Mike Tucker as a person with significant control on 21 May 2021