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)
07 May 2019 AA Micro company accounts made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
22 Feb 2018 PSC04 Change of details for Mr Alistair Copley as a person with significant control on 18 January 2018
12 Dec 2017 AA Micro company accounts made up to 31 December 2016
13 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
20 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
23 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 CH01 Director's details changed for Mr Alistair Copley on 1 January 2016
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AD01 Registered office address changed from the White House 2 Meadrow Godalming Surrey GU7 3HN on 21 May 2014
04 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
18 Jun 2013 AD01 Registered office address changed from Swift House Walnut Tree Place Send Woking Surrey GU23 7HL United Kingdom on 18 June 2013
25 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
25 Feb 2013 AD01 Registered office address changed from City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ United Kingdom on 25 February 2013
20 Feb 2012 NEWINC Incorporation