Advanced company searchLink opens in new window

THE SPECIALIST WASHING COMPANY LIMITED

Company number 06239360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2024 AAMD Amended total exemption full accounts made up to 30 June 2024
08 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from Suite 3 Dukes House, 4 - 6 High Street Windsor Berkshire SL4 1LD England to 3 Dukes House 4-6 High Street Windsor Berkshire SL4 1LD on 20 June 2023
20 Jun 2023 AP01 Appointment of Mrs Annabel Carolyn Bromilow as a director on 5 May 2023
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
10 May 2022 CH01 Director's details changed for Mr Graham Stuart Bulley on 10 May 2022
10 May 2022 CH01 Director's details changed for Mr Ralph Grazebrook Trafford Hulbert on 10 May 2022
10 May 2022 CH01 Director's details changed for Mr Keith Robert Malcouronne on 10 May 2022
10 May 2022 CH03 Secretary's details changed for Mr Keith Robert Malcouronne on 10 May 2022
10 May 2022 CH01 Director's details changed for Mr Nigel Edward Bromilow on 1 April 2022
01 Oct 2021 SH19 Statement of capital on 1 October 2021
  • GBP 17,532.18
13 Sep 2021 AA Micro company accounts made up to 30 June 2021
31 Aug 2021 CAP-SS Solvency Statement dated 10/08/21
31 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 10/08/2021
17 Aug 2021 AD01 Registered office address changed from 6 Dukes House High Street Windsor Berkshire SL4 1LD United Kingdom to Suite 3 Dukes House, 4 - 6 High Street Windsor Berkshire SL4 1LD on 17 August 2021
17 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
14 May 2021 CH01 Director's details changed for Mr Graham Stuart Bulley on 1 May 2021
06 May 2021 MR04 Satisfaction of charge 062393600001 in full
13 Feb 2021 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to 6 Dukes House High Street Windsor Berkshire SL4 1LD on 13 February 2021
22 Dec 2020 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 AA Micro company accounts made up to 30 June 2019