Advanced company searchLink opens in new window

ALSCO LINEN SERVICES LIMITED

Company number 11357559

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 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 75,801,000
09 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 71,601,000
17 Sep 2020 AD01 Registered office address changed from Clean House Grove Business Park Waltham Road White Waltham Maidenhead Berkshire SL6 3TN United Kingdom to 40 Glebeland Road Camberley GU15 3DB on 17 September 2020
27 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 67,401,000
27 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 63,201,000
20 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
19 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2019
  • GBP 59,001,000
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 45,001,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2019.
02 Jul 2019 AA Full accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with updates
07 Jun 2019 PSC02 Notification of Wells Fargo Bank N.A., Co-Trustee George A. Steiner Trust as a person with significant control on 11 May 2018
07 Jun 2019 PSC07 Cessation of Kevin Kearns Steiner as a person with significant control on 11 May 2018
07 Jun 2019 PSC04 Change of details for Robert Cowie Steiner as a person with significant control on 7 June 2019
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 45,001,000
04 Jun 2018 AD01 Registered office address changed from C/O Mcdermott Will & Emery Uk Llp 110 Bishopsgate London EC2N 4AY United Kingdom to Clean House Grove Business Park Waltham Road White Waltham Maidenhead Berkshire SL6 3TN on 4 June 2018
11 May 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
11 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-11
  • GBP 1,000