HIGH CLASS LAUNDRY SERVICES LIMITED
Company number 06696433
- Company Overview for HIGH CLASS LAUNDRY SERVICES LIMITED (06696433)
- Filing history for HIGH CLASS LAUNDRY SERVICES LIMITED (06696433)
- People for HIGH CLASS LAUNDRY SERVICES LIMITED (06696433)
- More for HIGH CLASS LAUNDRY SERVICES LIMITED (06696433)
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) |
---|---|---|---|
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from 71 Oak Drive Syston Leicester LE7 2PX to 26 Moorland Road Syston Leicester LE7 1YJ on 10 November 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | AD01 | Registered office address changed from Whitehouse Farm Gaddesby Lane Rearsby LE7 4YL to 71 Oak Drive Syston Leicester LE7 2PX on 17 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Sam Ward as a director on 17 November 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 May 2014 | AP01 | Appointment of Mr John Stone as a director | |
29 May 2014 | TM01 | Termination of appointment of Peter Stone as a director | |
12 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
12 Sep 2011 | AD04 | Register(s) moved to registered office address | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |