Advanced company searchLink opens in new window

WASHROOM SERVICES LIMITED

Company number 06672452

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)
13 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
18 Nov 2024 MR04 Satisfaction of charge 066724520001 in full
27 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
11 Jul 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 March 2024
27 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
30 May 2024 AD01 Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to Block 3 Studio 9 Cannock Chase Enterprise Park Walkers Rise Hednesford Staffordshire WS12 0QU on 30 May 2024
20 May 2024 AD01 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 20 May 2024
01 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
06 Mar 2023 PSC04 Change of details for Ms Andrea Newman as a person with significant control on 6 March 2023
06 Mar 2023 CH01 Director's details changed for Ms Andrea Newman on 6 March 2023
16 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
31 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
28 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with updates
28 Sep 2021 AD01 Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 28 September 2021
25 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
26 Jan 2021 PSC04 Change of details for Ms Andrea Gittings as a person with significant control on 26 January 2021
26 Jan 2021 CH01 Director's details changed for Ms Andrea Gittings on 26 January 2021
07 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with updates
11 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
11 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with updates
29 Apr 2019 AD01 Registered office address changed from C/O Mcknights Britannia Court Moor Street Worcester Worcestershire WR1 3DB to Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 29 April 2019
24 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
20 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
12 Oct 2017 PSC04 Change of details for Ms Andrea Gittings as a person with significant control on 28 September 2017