(CS01) Confirmation statement with updates 2023-11-10
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed elas occupational health LIMITEDcertificate issued on 22/06/23
filed on: 22nd, June 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-05-22
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, May 2023
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, May 2023
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to Hull Sports Centre Chanterlands Avenue Hull East Yorkshire HU5 4EF on 2023-05-05
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-17
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-04-17
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-17
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-04-17
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-04-17
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-04-17
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2022-12-31 to 2023-03-31
filed on: 25th, April 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom to Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 2023-04-25
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-04-17
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 099903250003, created on 2023-04-17
filed on: 19th, April 2023
| mortgage
|
Free Download
(62 pages)
|
(MR01) Registration of charge 099903250002, created on 2023-04-17
filed on: 18th, April 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022-11-10
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, September 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, September 2022
| accounts
|
Free Download
(64 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 6th, September 2022
| accounts
|
Free Download
(26 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, September 2022
| other
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-06-07
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-10
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2021-01-31
filed on: 3rd, November 2021
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened from 2022-01-31 to 2021-12-31
filed on: 22nd, August 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099903250001 in full
filed on: 30th, June 2021
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Charles House Albert Street Eccles Manchester M30 0PW England to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 2021-05-18
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-31
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-03-31
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-31
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-03-31
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-01-31
filed on: 11th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-11-10
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-10
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-02-10
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-02-10
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-11-09
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-02-04
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019-02-04
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2018-01-31
filed on: 5th, November 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2017-03-01
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-02-01: 240.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-02-04
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2018
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-02-28 to 2018-01-31
filed on: 19th, February 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-03-01: 238.00 GBP
filed on: 1st, February 2018
| capital
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2017-02-28
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-04
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099903250001, created on 2017-04-20
filed on: 20th, April 2017
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Incorporation
filed on: 5th, February 2016
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|