- Company Overview for ALSCO LINEN SERVICES LIMITED (11357559)
- Filing history for ALSCO LINEN SERVICES LIMITED (11357559)
- People for ALSCO LINEN SERVICES LIMITED (11357559)
- More for ALSCO LINEN SERVICES LIMITED (11357559)
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
|
|
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
|
|
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 3 November 2020
|
|
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
|
|
20 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 20 August 2020
|
|
27 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 24 June 2020
|
|
20 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 August 2019
|
|
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 23 August 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
|
|
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
|