HOLYHEAD LAUNDRY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Cessation of Brian Eric Percy as a person with significant control on 2025-07-09 |
16/07/2516 July 2025 New | Change of details for Mr Colin Griffiths as a person with significant control on 2025-07-09 |
16/07/2516 July 2025 New | Notification of Sharon Julie Bates as a person with significant control on 2025-07-09 |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Registered office address changed from C/O Seligman Percy 11-16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2021-10-18 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
04/12/204 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
21/02/2021 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
20/12/1820 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM C/O SELIGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
13/01/1813 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
02/02/172 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRIFFITHS / 02/02/2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
13/11/1513 November 2015 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM UNIT 5A PARC BUSNES PENRHOS PENRHOS HOLYHEAD ISLE OF ANGLESEY LL65 2FD |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/11/124 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/02/1224 February 2012 | 31/10/11 TOTAL EXEMPTION FULL |
30/11/1130 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
24/02/1124 February 2011 | 31/10/10 TOTAL EXEMPTION FULL |
12/11/1012 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 5 HARFORD CLOSE HAZEL GROVE STOCKPORT CHESHIRE SK7 5QU UNITED KINGDOM |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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