Advanced company searchLink opens in new window

ABSOLUTE BODYSHOP SOLUTIONS LIMITED

Company number 12933956

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)
21 May 2024 CH01 Director's details changed for Mr Paul Hawkes on 20 May 2024
19 Apr 2024 AP01 Appointment of Mr Jon Hire as a director on 15 April 2024
19 Apr 2024 TM01 Termination of appointment of Gavin Ruddick as a director on 15 April 2024
19 Apr 2024 MR04 Satisfaction of charge 129339560001 in full
19 Apr 2024 MR04 Satisfaction of charge 129339560002 in full
05 Apr 2024 TM01 Termination of appointment of Aaron Marc Smithyes as a director on 31 March 2024
14 Feb 2024 TM01 Termination of appointment of James Peter Sullivan as a director on 31 December 2023
19 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
19 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
17 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
07 Jul 2023 MR01 Registration of charge 129339560002, created on 30 June 2023
02 Dec 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
18 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
11 Oct 2022 CH01 Director's details changed for Mr Gavin Ruddick on 11 October 2022
11 May 2022 MR01 Registration of charge 129339560001, created on 11 May 2022
26 Apr 2022 MA Memorandum and Articles of Association
26 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2022 PSC05 Change of details for Bonitas Group Holdings Limited as a person with significant control on 19 April 2022
21 Apr 2022 AP01 Appointment of Mr Gavin Ruddick as a director on 19 April 2022
21 Apr 2022 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 21 April 2022
21 Apr 2022 CH02 Director's details changed for Bonitas Group Holdings Limited on 19 April 2022
21 Apr 2022 AP01 Appointment of Mr Paul Hawkes as a director on 19 April 2022
01 Mar 2022 AA Accounts for a small company made up to 31 October 2021