- Company Overview for SOFTWASH SOLUTIONS LTD (SC640987)
- Filing history for SOFTWASH SOLUTIONS LTD (SC640987)
- People for SOFTWASH SOLUTIONS LTD (SC640987)
- More for SOFTWASH SOLUTIONS LTD (SC640987)
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) |
---|---|---|---|
04 Nov 2024 | TM01 | Termination of appointment of Craig Hardie as a director on 1 November 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr David Williams as a director on 1 November 2024 | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
16 Aug 2022 | PSC07 | Cessation of Paul Macdonald as a person with significant control on 1 August 2022 | |
16 Aug 2022 | PSC01 | Notification of Paul Macdonald as a person with significant control on 1 August 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Paul Macdonald as a director on 4 August 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr Craig Hardie as a director on 4 August 2022 | |
11 May 2022 | AD01 | Registered office address changed from Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland to Unit 63 Carron Place East Kilbride Glasgow G75 0YL on 11 May 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ on 26 October 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
18 May 2021 | PSC04 | Change of details for Mr Paul Macdonald as a person with significant control on 17 May 2021 | |
18 May 2021 | PSC07 | Cessation of Steven Howarth as a person with significant control on 17 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Steven Howarth as a director on 17 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Steven Howarth as a director on 17 May 2021 | |
18 May 2021 | PSC07 | Cessation of Steven Howarth as a person with significant control on 17 May 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
06 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-06
|