Advanced company searchLink opens in new window

SOFTWASH SOLUTIONS LTD

Company number SC640987

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-06
  • GBP 100