Advanced company searchLink opens in new window

ABSOLUTE WILLS AND LEGAL SERVICES LTD

Company number 12164835

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)
29 Dec 2023 TM01 Termination of appointment of Michael Alan Leipper as a director on 28 December 2023
18 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
01 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
14 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
18 Feb 2022 TM01 Termination of appointment of Alan David Leipper as a director on 14 February 2022
14 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
22 Jun 2021 PSC04 Change of details for Mr Philip James Leipper as a person with significant control on 22 June 2021
22 Jun 2021 PSC04 Change of details for Mr Michael Alan Leipper as a person with significant control on 22 June 2021
22 Jun 2021 PSC04 Change of details for Mr Alan David Leipper as a person with significant control on 22 June 2021
21 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
26 Aug 2020 CH01 Director's details changed for Mr Alan David Leipper on 26 August 2020
26 Aug 2020 AD01 Registered office address changed from Taxassist the Link Business Centre 41 Victoria Avenue Southend on Sea Essex SS2 6BU to 777 London Road Westcliff on Sea Essex SS0 9SU on 26 August 2020
09 Jun 2020 CH01 Director's details changed for Mr Philip James Leipper on 9 June 2020
09 Jun 2020 CH01 Director's details changed for Mr Michael Alan Leipper on 9 June 2020
09 Jun 2020 PSC04 Change of details for Mr Philip James Leipper as a person with significant control on 12 March 2020
09 Jun 2020 PSC04 Change of details for Mr Michael Alan Leipper as a person with significant control on 12 March 2020
09 Jun 2020 CH01 Director's details changed for Mr Alan David Leipper on 9 June 2020
09 Jun 2020 PSC04 Change of details for Mr Alan David Leipper as a person with significant control on 12 March 2020
26 Mar 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Taxassist the Link Business Centre 41 Victoria Avenue Southend on Sea Essex SS2 6BU on 26 March 2020
27 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-27
19 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted