BUBBLE HEALTH & SAFETY LIMITED
Status | ACTIVE |
Company No. | 08266751 |
Category | Private Limited Company |
Incorporated | 24 Oct 2012 |
Age | 11 years, 7 months, 12 days |
Jurisdiction | England 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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Demetrious Larry Cooper
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Cross
Documents
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
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
Incorporation company
Date: 24 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SHEARS BUILDING STONE LANE INDUSTRIAL ESTATE,WIMBORNE,BH21 1HD
Number: | 07674327 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BATSMANS DRIVE,RUSHDEN,NN10 6EW
Number: | 06669419 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3 COOPERS CLOSE,DAGENHAM,RM10 8TN
Number: | 08016148 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007338 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |