SOLENT LAUNDRY SOLUTIONS (HOLDING) LIMITED
Company number 11487513
- Company Overview for SOLENT LAUNDRY SOLUTIONS (HOLDING) LIMITED (11487513)
- Filing history for SOLENT LAUNDRY SOLUTIONS (HOLDING) LIMITED (11487513)
- People for SOLENT LAUNDRY SOLUTIONS (HOLDING) LIMITED (11487513)
- More for SOLENT LAUNDRY SOLUTIONS (HOLDING) LIMITED (11487513)
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
|
|
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
|