- Company Overview for WASHROOM SERVICES LIMITED (06672452)
- Filing history for WASHROOM SERVICES LIMITED (06672452)
- People for WASHROOM SERVICES LIMITED (06672452)
- Charges for WASHROOM SERVICES LIMITED (06672452)
- More for WASHROOM SERVICES LIMITED (06672452)
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 |