BUBBLE HEALTH & SAFETY LIMITED

Unit 11 Fisher Street Galleries,18 Fisher Street, Carlisle, CA3 8RH, England
StatusACTIVE
Company No.08266751
CategoryPrivate Limited Company
Incorporated24 Oct 2012
Age11 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

BUBBLE HEALTH & SAFETY LIMITED is an active private limited company with number 08266751. It was incorporated 11 years, 7 months, 12 days ago, on 24 October 2012. The company address is Unit 11 Fisher Street Galleries,18 Fisher Street, Carlisle, CA3 8RH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Old address: Atbs House London Road Beccles Suffolk NR34 8TS England

Change date: 2021-06-22

New address: Unit 11 Fisher Street Galleries,18 Fisher Street Carlisle CA3 8RH

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Logan

Notification date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-08

Officer name: Mr Anthony Logan

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-02

Psc name: Demetrious Larry Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Demetrious Larry Cooper

Termination date: 2021-06-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-28

Old address: 23 Burroughs Way Wymondham Norfolk NR18 0WE England

New address: Atbs House London Road Beccles Suffolk NR34 8TS

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-28

Psc name: Mr Demetrious Larry Cooper

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-06

Officer name: Mr Demetrious Larry Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2020

Action Date: 06 May 2020

Category: Address

Type: AD01

New address: 23 Burroughs Way Wymondham Norfolk NR18 0WE

Change date: 2020-05-06

Old address: Signpost House Ambassador Way Greens Road Dereham Norfolk NR20 3TL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: 71-75 Sheldon Street Covent Garden London WC2H 9JQ

New address: Signpost House Ambassador Way Greens Road Dereham Norfolk NR20 3TL

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-12

Officer name: Keith Andrew Smith

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Flintham

Termination date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Andrew Smith

Appointment date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Louise Flintham

Appointment date: 2017-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trojan health & safety LIMITED\certificate issued on 07/07/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: 53 High Street Ewell Village Epsom Surrey KT17 1RZ

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-17

Officer name: Mr Demetrious Larry Cooper

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Demetrious Larry Cooper

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Cross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-18

Old address: Flat 5 7 High Street Ewell Village Surrey KT17 1SG England

Documents

View document PDF

Incorporation company

Date: 24 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BASEMENT STUDIO LTD.

SHEARS BUILDING STONE LANE INDUSTRIAL ESTATE,WIMBORNE,BH21 1HD

Number:07674327
Status:ACTIVE
Category:Private Limited Company

D.R.W. & SONS LIMITED

55 BATSMANS DRIVE,RUSHDEN,NN10 6EW

Number:06669419
Status:ACTIVE
Category:Private Limited Company

FADE CUT LTD

96 GLASGOW ROAD,PAISLEY,PA1 3NU

Number:SC596227
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 235 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03643284
Status:ACTIVE
Category:Private Limited Company

MAJARCH LIMITED

3 COOPERS CLOSE,DAGENHAM,RM10 8TN

Number:08016148
Status:ACTIVE
Category:Private Limited Company
Number:CE007338
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source