|
|
09 Oct 2025
|
09 Oct 2025
Confirmation statement made on 9 October 2025 with no updates
|
|
|
01 Dec 2024
|
01 Dec 2024
Confirmation statement made on 13 November 2024 with no updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Confirmation statement made on 13 November 2023 with updates
|
|
|
29 Dec 2022
|
29 Dec 2022
Confirmation statement made on 13 November 2022 with no updates
|
|
|
19 Dec 2021
|
19 Dec 2021
Confirmation statement made on 13 November 2021 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Correction of a Director's date of birth incorrectly stated on incorporation / paul barry felton
|
|
|
11 Aug 2021
|
11 Aug 2021
Change of details for Disable Aids (Cannock) Limited as a person with significant control on 31 March 2021
|
|
|
20 Nov 2020
|
20 Nov 2020
Confirmation statement made on 13 November 2020 with no updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Registered office address changed from 11 Cedars Business Centre Avon Road Cannock WS11 1QJ England to Lock Cottage Long Street Wheaton Aston Stafford ST19 9NF on 20 November 2020
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 13 November 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 13 November 2018 with no updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Director's details changed for Paul Barry Felton on 6 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Director's details changed for Mrs Joanne Louise Felton on 6 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Secretary's details changed for Joanne Louise Felton on 6 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Registered office address changed from 4 Ivy Court Acton Trussell Stafford Staffordshire ST17 0SN to 11 Cedars Business Centre Avon Road Cannock WS11 1QJ on 7 November 2018
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 22 November 2017 with no updates
|