Advanced company searchLink opens in new window

SOLENT LAUNDRY SOLUTIONS (HOLDING) LIMITED

Company number 11487513

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)
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
10 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
10 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
16 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
19 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
12 Feb 2020 TM01 Termination of appointment of Simon Graham Quinlan as a director on 28 January 2020
19 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
19 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
29 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
29 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
05 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
15 Apr 2019 SH06 Cancellation of shares. Statement of capital on 28 February 2019
  • GBP 85
29 Mar 2019 SH03 Purchase of own shares.
22 Mar 2019 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
08 Mar 2019 PSC07 Cessation of Peter Anthony Hosking as a person with significant control on 28 February 2019
08 Mar 2019 PSC07 Cessation of James Robert Glenn Holmes as a person with significant control on 28 February 2019
08 Mar 2019 PSC02 Notification of James Armstrong and Company Limited as a person with significant control on 28 February 2019
07 Mar 2019 AD01 Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD England to C/O Hughes Mobbs Way Lowestoft Suffolk NR32 3AL on 7 March 2019
07 Mar 2019 AP03 Appointment of Mr Christopher William Thornton as a secretary on 28 February 2019
07 Mar 2019 AP01 Appointment of Mr Christopher William Thornton as a director on 28 February 2019
07 Mar 2019 AP01 Appointment of Mr Simon Graham Quinlan as a director on 28 February 2019
07 Mar 2019 AP01 Appointment of Mr Andrew Bryn David Pallant as a director on 28 February 2019
07 Mar 2019 AP01 Appointment of Mr Robert John Hughes as a director on 28 February 2019
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 90