- Company Overview for SMART WASH SOLUTIONS LIMITED (08045029)
- Filing history for SMART WASH SOLUTIONS LIMITED (08045029)
- People for SMART WASH SOLUTIONS LIMITED (08045029)
- More for SMART WASH SOLUTIONS LIMITED (08045029)
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) |
---|---|---|---|
15 May 2019 | AD01 | Registered office address changed from C/O Targeted Business Solutions (Sw) Limited Plymouth Science Park 11 Research Way Plymouth Devon PL6 8BT to Rear of 55 Ebrington Street Plymouth Devon PL4 9AA on 15 May 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Alan John Beal as a director on 28 January 2019 | |
07 Feb 2019 | PSC01 | Notification of Jabar Sulmani as a person with significant control on 28 January 2019 | |
07 Feb 2019 | PSC01 | Notification of Nedal Slojak as a person with significant control on 28 January 2019 | |
07 Feb 2019 | PSC07 | Cessation of Alan Beal as a person with significant control on 28 January 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Nedal Slojak as a director on 28 January 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Jabar Sulmani as a director on 28 January 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jan 2015 | AD01 | Registered office address changed from C/O Tbs(Sw) Ltd Room 203 Tamar Science Park 1 Davy Road Derriford Plymouth Devon PL6 8BX to C/O Targeted Business Solutions (Sw) Limited Plymouth Science Park 11 Research Way Plymouth Devon PL6 8BT on 30 January 2015 | |
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 April 2014
|
|
25 Apr 2014 | AR01 | Annual return made up to 25 April 2014 with full list of shareholders | |
25 Mar 2014 | AD01 | Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH United Kingdom on 25 March 2014 | |
03 Feb 2014 | TM02 | Termination of appointment of Sara Beal as a secretary | |
24 Nov 2013 | TM01 | Termination of appointment of Sara Beal as a director | |
11 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
25 Apr 2012 | NEWINC | Incorporation |