- Company Overview for SOUTHSEA TEXTILE CLEANERS LIMITED (12404473)
- Filing history for SOUTHSEA TEXTILE CLEANERS LIMITED (12404473)
- People for SOUTHSEA TEXTILE CLEANERS LIMITED (12404473)
- More for SOUTHSEA TEXTILE CLEANERS LIMITED (12404473)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
24 Jan 2024 | PSC04 | Change of details for Mrs Janet Durham as a person with significant control on 23 January 2023 | |
24 Jan 2024 | PSC04 | Change of details for a person with significant control | |
24 Jan 2024 | PSC04 | Change of details for Mr Paul Ronald Durham as a person with significant control on 15 January 2020 | |
23 Jan 2024 | CH01 | Director's details changed for Mrs Janet Durham on 23 January 2024 | |
23 Jan 2024 | CH01 | Director's details changed for Mr Paul Ronald Durham on 23 January 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 20 July 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Aug 2021 | PSC01 | Notification of Janet Durham as a person with significant control on 2 August 2021 | |
04 Aug 2021 | PSC07 | Cessation of Janet Durham as a person with significant control on 2 August 2021 | |
04 Aug 2021 | AP01 | Appointment of Mrs Janet Durham as a director on 2 August 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Janet Durham as a director on 2 August 2021 | |
06 Jul 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
24 Dec 2020 | CH01 | Director's details changed for Mrs Janet Durham on 22 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB United Kingdom to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 23 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Paul Ronald Durham on 22 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mrs Janet Durham as a person with significant control on 22 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mr Paul Ronald Durham as a person with significant control on 22 December 2020 |