Advanced company searchLink opens in new window

GMF LAUNDRY SERVICES LIMITED

Company number 10022486

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)
11 Apr 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
24 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
24 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
10 Dec 2021 AP01 Appointment of Mrs Catherine Mcfadden as a director on 1 March 2021
22 Oct 2021 CERTNM Company name changed spindles of penrith LIMITED\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
04 Oct 2021 PSC04 Change of details for Mr Conrad Gary Mcfadden as a person with significant control on 30 September 2021
04 Oct 2021 PSC07 Cessation of Martin Strand as a person with significant control on 30 September 2021
04 Oct 2021 TM01 Termination of appointment of Martin Strand as a director on 30 September 2021
28 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
27 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
04 Dec 2019 AD01 Registered office address changed from Unit3 Ullswater Business Park Penrith Cumbria 64 Musgrave Street Penrith Cumbria CA11 7EH England to Unit 3 Ullswater Business Park Penrith Cumbria CA11 7EH on 4 December 2019
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Mar 2019 AD01 Registered office address changed from 64 Musgrave Street Penrith Cumbria CA11 9AS United Kingdom to Unit3 Ullswater Business Park Penrith Cumbria 64 Musgrave Street Penrith Cumbria CA11 7EH on 5 March 2019
05 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
15 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Mar 2018 CH01 Director's details changed for Mr Conrad Gary Mcfadden on 1 March 2018
09 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
02 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
11 Mar 2016 CH01 Director's details changed for Mr Gary Mcfadden on 11 March 2016
23 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-23
  • GBP 1,000