Advanced company searchLink opens in new window

A2Z WASHING SERVICES LTD

Company number 12697431

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 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
29 Feb 2024 AD01 Registered office address changed from Suite 20 the Wenta Business Center Innova Park 1 Electric Avenue EN3 7XU United Kingdom to Carter House G2 Wyvern Court Stanier Way Chaddesden Derby DE21 6BF on 29 February 2024
24 Feb 2024 CERTNM Company name changed A2Z tyres services LTD\certificate issued on 24/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-22
11 Jan 2024 CERTNM Company name changed A2Z tyres LTD\certificate issued on 11/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-10
05 Dec 2023 AD01 Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Suite 20 the Wenta Business Center Innova Park 1 Electric Avenue EN3 7XU on 5 December 2023
27 Oct 2023 AD01 Registered office address changed from Suite 20 the Wenta Business Centre Innova Park Enfield London EN3 7XU United Kingdom to 83 Friar Gate Derby DE1 1FL on 27 October 2023
05 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Apr 2023 AD01 Registered office address changed from The Wenta Business Centre Electric Avenue Enfield EN3 7XU England to Suite 20 the Wenta Business Centre Innova Park Enfield London EN3 7XU on 20 April 2023
15 Jun 2022 AA Micro company accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
03 May 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
30 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
17 Aug 2021 AA Micro company accounts made up to 30 June 2021
04 Feb 2021 AD01 Registered office address changed from 44 Charteris Road London N4 3AB England to The Wenta Business Centre Electric Avenue Enfield EN3 7XU on 4 February 2021
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
25 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
24 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
21 Nov 2020 TM01 Termination of appointment of Iain Christopher Preddie as a director on 21 November 2020
21 Nov 2020 PSC01 Notification of Dawit Alemayohu Norval as a person with significant control on 21 November 2020
21 Nov 2020 PSC07 Cessation of Make Dreams Reality Ltd as a person with significant control on 21 November 2020
21 Nov 2020 PSC07 Cessation of Adwa International Brands Ltd as a person with significant control on 21 November 2020
27 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
03 Jul 2020 PSC05 Change of details for Adwa International Brands Ltd as a person with significant control on 2 July 2020