ALLBEAUTY SUPPORT SERVICES LIMITED
Status | ACTIVE |
Company No. | 09386861 |
Category | Private Limited Company |
Incorporated | 13 Jan 2015 |
Age | 9 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ALLBEAUTY SUPPORT SERVICES LIMITED is an active private limited company with number 09386861. It was incorporated 9 years, 4 months, 20 days ago, on 13 January 2015. The company address is Arcadia House Maritime Walk Arcadia House Maritime Walk, Southampton, SO14 3TL.
Company Fillings
Accounts with accounts type small
Date: 14 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Change person director company with change date
Date: 01 Dec 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-15
Officer name: Mr Graham Winn
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-15
Officer name: Rory Whelan
Documents
Appoint person director company with name date
Date: 20 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-13
Officer name: Mr Graham Winn
Documents
Gazette filings brought up to date
Date: 19 May 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 18 May 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Notification of a person with significant control statement
Date: 17 Jan 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 17 Jan 2023
Action Date: 07 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ieb Trading Limited
Cessation date: 2023-01-07
Documents
Cessation of a person with significant control
Date: 17 Jan 2023
Action Date: 07 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fidel Galliott
Cessation date: 2023-01-07
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-02
Officer name: Rory Whelan
Documents
Termination director company with name termination date
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-02
Officer name: Fidel Galliott
Documents
Termination director company with name termination date
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-02
Officer name: Janice Mancini
Documents
Accounts with accounts type small
Date: 01 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Notification of a person with significant control
Date: 24 Jan 2022
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-16
Psc name: Ieb Trading Limited
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type small
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Change person director company with change date
Date: 05 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Ms Janice Mancini
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Fidel Galliott
Change date: 2019-09-21
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-21
Officer name: Ms Janice Mancini
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-21
Officer name: Mr Fidel Galliott
Documents
Accounts with accounts type small
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 14 Jan 2019
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-06
Psc name: Ieb Trading Limited
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Notification of a person with significant control
Date: 06 Nov 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-05
Psc name: Fidel Galliott
Documents
Accounts with accounts type small
Date: 30 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type small
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type full
Date: 19 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 21 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Change person director company with change date
Date: 21 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-13
Officer name: Fidel Galliot
Documents
Some Companies
Number: | IP24866R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 03949413 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ
Number: | 11489349 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNFIELD FARM NICKER HILL,NOTTINGHAM,NG12 5EB
Number: | 10415059 |
Status: | ACTIVE |
Category: | Private Limited Company |
VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE
Number: | 07681791 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEY COACHBUILDERS INTERNATIONAL LIMITED
550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ
Number: | 05383418 |
Status: | ACTIVE |
Category: | Private Limited Company |