SOLENT LAUNDRY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

01/10/241 October 2024 Registered office address changed from C/O Hughes Mobbs Way Lowestoft Suffolk NR32 3AL England to C/O Hughes Units 1-5 Warwick Court Ellough Industrial Estate Ellough Beccles Suffolk NR34 7FD on 2024-10-01

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

03/04/233 April 2023 Termination of appointment of Andrew Bryn David Pallant as a director on 2023-03-31

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

03/01/233 January 2023

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/02/2211 February 2022

View Document

27/01/2227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON QUINLAN

View Document

19/12/1919 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

19/12/1919 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

29/11/1929 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM THORNTON

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR ANDREW BRYN DAVID PALLANT

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR ROBERT JOHN HUGHES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR SIMON GRAHAM QUINLAN

View Document

07/03/197 March 2019 SECRETARY APPOINTED MR CHRISTOPHER WILLIAM THORNTON

View Document

07/03/197 March 2019 Registered office address changed from , 28 Alexandra Terrace, Exmouth, EX8 1BD to C/O Hughes Mobbs Way Lowestoft Suffolk NR32 3AL on 2019-03-07

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 28 ALEXANDRA TERRACE EXMOUTH EX8 1BD

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLENT LAUNDRY SOLUTIONS (HOLDING) LIMITED

View Document

18/10/1818 October 2018 CESSATION OF PETER ANTHONY HOSKING AS A PSC

View Document

18/10/1818 October 2018 CESSATION OF JAMES ROBERT GLENN HOLMES AS A PSC

View Document

18/10/1818 October 2018 CESSATION OF ROGER JAMES HOLMES AS A PSC

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HOLMES

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY HOSKING / 01/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

07/12/177 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/05/176 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071729900003

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071729900002

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOLMES / 11/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOSKING / 11/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES HOLMES / 11/04/2017

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071729900001

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/03/1627 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOLMES / 01/09/2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOSKING / 01/09/2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES HOLMES / 01/09/2014

View Document

05/03/155 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES HOLMES / 01/01/2013

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOSKING / 01/01/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOLMES / 01/01/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR PETER HOSKING

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR JAMES HOLMES

View Document

18/01/1218 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES HOLMES / 11/11/2011

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN HOLMES

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN HOLMES

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

26/08/1126 August 2011 COMPANY NAME CHANGED ON-TRACK ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 26/08/11

View Document

04/05/114 May 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

15/03/1115 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MRS CAROLYN HOLMES

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR ROGER JAMES HOLMES

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MRS CAROLYN HOLMES

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

01/03/101 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company