- Company Overview for ABSOLUTE LEAK DETECTION LIMITED (10616769)
- Filing history for ABSOLUTE LEAK DETECTION LIMITED (10616769)
- People for ABSOLUTE LEAK DETECTION LIMITED (10616769)
- More for ABSOLUTE LEAK DETECTION LIMITED (10616769)
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) |
---|---|---|---|
11 Jun 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Oct 2023 | PSC02 | Notification of Absolute Water Group Limited as a person with significant control on 30 June 2023 | |
16 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from 457 Southchurch Road Southend-on-Sea SS1 2PH England to Unit 38 Laurence Industrial Estate Eastwoodbury Lane Southend-on-Sea Essex SS2 6RH on 13 June 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
21 Feb 2022 | CH01 | Director's details changed for Mrs Yasmin Anne Thorpe on 27 November 2021 | |
21 Feb 2022 | CH01 | Director's details changed for Mr Benjamin Robert Thorpe on 27 November 2021 | |
30 Sep 2021 | AAMD | Amended accounts made up to 28 February 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Mrs Charlotte Elizabeth Denison on 28 June 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Mr Howard James Denison on 28 June 2021 | |
02 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
02 Apr 2021 | PSC07 | Cessation of Benjamin Robert Thorpe as a person with significant control on 1 April 2021 | |
02 Apr 2021 | PSC07 | Cessation of Howard James Denison as a person with significant control on 1 April 2021 | |
02 Apr 2021 | AP01 | Appointment of Mrs Charlotte Elizabeth Denison as a director on 1 April 2021 | |
02 Apr 2021 | AP01 | Appointment of Mrs Yasmin Anne Thorpe as a director on 1 April 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mr Benjamin Robert Thorpe on 27 July 2020 | |
27 Jul 2020 | PSC04 | Change of details for Mr Benjamin Robert Thorpe as a person with significant control on 27 July 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates |