Advanced company searchLink opens in new window

TENNANT UK CLEANING SOLUTIONS LIMITED

Company number SC042491

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)
30 Sep 2024 AA Full accounts made up to 31 December 2023
30 May 2024 PSC02 Notification of Tennant Scotland Limited as a person with significant control on 28 May 2024
29 May 2024 PSC07 Cessation of Applied Sweepers Holding Limited as a person with significant control on 28 May 2024
27 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
22 Jan 2024 AP01 Appointment of Kevin Michael O’Riordan as a director on 22 January 2024
22 Jan 2024 AP01 Appointment of Kathryn Kay Garrison as a director on 22 January 2024
22 Jan 2024 TM01 Termination of appointment of Kristin Anne Stokes as a director on 22 January 2024
22 Jan 2024 TM01 Termination of appointment of Thomas Allan Stueve as a director on 22 January 2024
09 Aug 2023 AA Full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 TM01 Termination of appointment of Nicholas William Hayes as a director on 29 July 2022
01 Aug 2022 AP01 Appointment of Mr Peter James Tye as a director on 29 July 2022
21 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on the authorised share capital is revoked and deleted 05/04/2022
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 107,075
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
02 Mar 2022 CH01 Director's details changed for Mr Thomas Allan Stueve on 2 March 2022
02 Mar 2022 PSC05 Change of details for Applied Sweepers Holding Limited as a person with significant control on 2 March 2022
02 Mar 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
09 Aug 2021 AD01 Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 115 George Street Edinburgh EH2 4JN on 9 August 2021
21 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
21 Oct 2020 AA Full accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
17 Mar 2020 TM01 Termination of appointment of Michael Hoff as a director on 1 December 2019