Date | Description |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES |
2023-10-07 |
update account_ref_month 12 => 3 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-09-18 |
update statutory_documents PREVEXT FROM 31/12/2022 TO 31/03/2023 |
2023-08-29 |
update statutory_documents CESSATION OF EMPLOYMENT LAW ADVISORY SERVICES LTD AS A PSC |
2023-08-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATUS GROUP (UK) LTD |
2023-06-07 |
delete address KINGS COURT WATER LANE WILMSLOW CHESHIRE UNITED KINGDOM SK9 5AR |
2023-06-07 |
insert address HULL SPORTS CENTRE CHANTERLANDS AVENUE HULL EAST YORKSHIRE ENGLAND HU5 4EF |
2023-06-07 |
update num_mort_charges 1 => 3 |
2023-06-07 |
update num_mort_outstanding 0 => 2 |
2023-06-07 |
update registered_address |
2023-05-31 |
update statutory_documents DIRECTOR APPOINTED MR ALEX BIRKETT |
2023-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2023 FROM
HARRIS LACEY AND SWAIN SUITE 1 THE RIVERSIDE BUILDING
LIVINGSTONE ROAD
HESSLE
EAST YORKSHIRE
HU13 0DZ
ENGLAND |
2023-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2023 FROM
KINGS COURT WATER LANE
WILMSLOW
CHESHIRE
SK9 5AR
UNITED KINGDOM |
2023-04-25 |
update statutory_documents DIRECTOR APPOINTED MR JACK WILLIAM LATUS |
2023-04-25 |
update statutory_documents DIRECTOR APPOINTED MR SAM PETER LATUS |
2023-04-25 |
update statutory_documents DIRECTOR APPOINTED WILLAM ANDREW LATUS |
2023-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS |
2023-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELOISE WANN |
2023-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037635410003 |
2023-04-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037635410002 |
2023-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES |
2022-09-12 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/11 |
2022-09-12 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/12 |
2022-09-12 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/13 |
2022-09-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-09-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-09-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-08-31 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2018 |
2022-08-31 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/11/2020 |
2022-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN REEVES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES |
2021-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-09-07 |
update account_ref_month 1 => 12 |
2021-08-23 |
update statutory_documents CURRSHO FROM 31/01/2022 TO 31/12/2021 |
2021-07-07 |
update num_mort_outstanding 1 => 0 |
2021-07-07 |
update num_mort_satisfied 0 => 1 |
2021-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037635410001 |
2021-06-07 |
delete address CHARLES HOUSE ALBERT STREET ECCLES MANCHESTER M30 0PW |
2021-06-07 |
insert address KINGS COURT WATER LANE WILMSLOW CHESHIRE UNITED KINGDOM SK9 5AR |
2021-06-07 |
update registered_address |
2021-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2021 FROM, CHARLES HOUSE ALBERT STREET, ECCLES, MANCHESTER, M30 0PW |
2021-04-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-12 |
update statutory_documents ADOPT ARTICLES 31/03/2021 |
2021-04-09 |
update statutory_documents DIRECTOR APPOINTED ELOISE WANN |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-04-06 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PAUL MORRIS |
2021-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HEWITT |
2021-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN |
2021-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-12-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
2018-03-07 |
insert company_previous_name SOUND ADVICE SAFETY & HEALTH LIMITED |
2018-03-07 |
update name SOUND ADVICE SAFETY & HEALTH LIMITED => S&ASH LTD |
2018-01-24 |
update statutory_documents COMPANY NAME CHANGED SOUND ADVICE SAFETY & HEALTH LIMITED
CERTIFICATE ISSUED ON 24/01/18 |
2017-12-10 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-10 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-04-27 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2017-04-27 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2017-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
2017-02-09 |
update company_status Active - Proposal to Strike off => Active |
2017-01-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-01-08 |
update company_status Active => Active - Proposal to Strike off |
2017-01-03 |
update statutory_documents FIRST GAZETTE |
2016-07-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-07-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-06-09 |
update statutory_documents 30/04/16 FULL LIST |
2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BLEASE |
2015-12-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-01-31 |
2015-12-09 |
update accounts_next_due_date 2015-11-06 => 2016-10-31 |
2015-11-13 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update account_ref_day 30 => 31 |
2015-09-08 |
update account_ref_month 4 => 1 |
2015-09-08 |
update accounts_next_due_date 2016-01-31 => 2015-11-06 |
2015-09-08 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-08 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-08-06 |
update statutory_documents PREVSHO FROM 30/04/2015 TO 31/01/2015 |
2015-08-06 |
update statutory_documents 30/04/15 FULL LIST |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update account_ref_month 1 => 4 |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2014-12-19 => 2016-01-31 |
2014-12-11 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-11 |
update statutory_documents PREVEXT FROM 31/01/2014 TO 30/04/2014 |
2014-10-07 |
update account_ref_day 30 => 31 |
2014-10-07 |
update account_ref_month 4 => 1 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2014-12-19 |
2014-09-23 |
update statutory_documents PREVSHO FROM 30/04/2014 TO 31/01/2014 |
2014-09-07 |
delete address 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON WA1 3RB |
2014-09-07 |
insert address CHARLES HOUSE ALBERT STREET ECCLES MANCHESTER M30 0PW |
2014-09-07 |
update registered_address |
2014-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2014 FROM, 1ST FLOOR, 264, MANCHESTER ROAD, WARRINGTON, WA1 3RB |
2014-08-21 |
update statutory_documents DIRECTOR APPOINTED ANDREW GARRICK HEWITT |
2014-08-21 |
update statutory_documents DIRECTOR APPOINTED IAN JAMES MARTIN |
2014-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN BLEASE |
2014-08-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOAN BLEASE |
2014-08-07 |
update num_mort_charges 0 => 1 |
2014-08-07 |
update num_mort_outstanding 0 => 1 |
2014-07-18 |
update statutory_documents ADOPT ARTICLES 10/06/2014 |
2014-07-07 |
update returns_last_madeup_date 2013-05-01 => 2014-04-30 |
2014-07-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037635410001 |
2014-06-16 |
update statutory_documents 30/04/14 FULL LIST |
2014-04-07 |
delete address 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON ENGLAND WA1 3RB |
2014-04-07 |
insert address 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON WA1 3RB |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-04-30 => 2013-05-01 |
2014-03-25 |
update statutory_documents 01/05/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-02 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-07-15 |
update statutory_documents 30/04/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 8514 - Other human health activities |
2013-06-21 |
insert sic_code 86900 - Other human health activities |
2013-06-21 |
update returns_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update returns_next_due_date 2012-05-28 => 2013-05-28 |
2012-12-17 |
update statutory_documents 01/05/10 STATEMENT OF CAPITAL GBP 100 |
2012-08-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-14 |
update statutory_documents 30/04/12 FULL LIST |
2012-03-22 |
update statutory_documents DIRECTOR APPOINTED MRS JOAN BLEASE |
2012-03-22 |
update statutory_documents SECRETARY APPOINTED MRS JOAN BLEASE |
2012-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BLEASE |
2012-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BLEASE / 01/01/2011 |
2012-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROI REEVES / 01/01/2011 |
2012-01-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BLEASE / 01/01/2011 |
2011-08-16 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-19 |
update statutory_documents 30/04/11 FULL LIST |
2010-11-24 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN BLEASE |
2010-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM, WATKINSON BLACK, 113 ORFORD LANE, WARRINGTON, CHESHIRE, WA2 7AR |
2010-05-19 |
update statutory_documents 30/04/10 FULL LIST |
2010-05-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN BLEASE / 29/04/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR BLEASE / 29/04/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROI REEVES / 29/04/2010 |
2009-10-15 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ROI REEVES |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, UNIT 17 MELFORD COURT, HARDWICK GRANGE, WOOLSTON, WARRINGTON, WA1 4RZ |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
2007-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-02-02 |
update statutory_documents COMPANY NAME CHANGED
SOUND ADVICE (SAFETY & HEALTH SC
REENING SERVICES) LIMITED
CERTIFICATE ISSUED ON 02/02/05 |
2005-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-30 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-15 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-05-16 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2001-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
1999-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-09 |
update statutory_documents SECRETARY RESIGNED |
1999-04-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |