Advanced company searchLink opens in new window

INCLUDED LAUNDRY LTD

Company number 07955262

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)
13 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
06 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
19 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
19 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
23 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
23 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
28 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
16 Dec 2021 AA Accounts for a small company made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
22 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
07 Jan 2021 AA Accounts for a small company made up to 31 March 2020
30 Oct 2020 MR01 Registration of charge 079552620001, created on 30 October 2020
24 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
29 Jan 2020 AA01 Current accounting period extended from 30 December 2019 to 31 March 2020
09 Jul 2019 CH01 Director's details changed for Mr Kevin Charles Herring on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from C/O Moore Stephens (South) Llp City Gates 2 - 4 Southgate Chichester West Sussex PO19 8DJ to 7 Wells Place Gatton Park Business Centre Redhill Surrey RH1 3DR on 9 July 2019
16 May 2019 PSC07 Cessation of Alistair Copley as a person with significant control on 14 May 2019
16 May 2019 PSC02 Notification of F. Donald Forbes & Co. Limited as a person with significant control on 14 May 2019
16 May 2019 AP01 Appointment of Mr Kevin Charles Herring as a director on 14 May 2019
16 May 2019 TM01 Termination of appointment of Alistair Copley as a director on 14 May 2019
16 May 2019 AP01 Appointment of Mr Stuart Martin Forbes as a director on 14 May 2019
16 May 2019 AP01 Appointment of Mr Stephen Lloyd Edwards as a director on 14 May 2019