INDEPENDENT WORKWEAR SOLUTIONS LTD

First Floor, Chineham Gate Crockford Lane First Floor, Chineham Gate Crockford Lane, Basingstoke, RG24 8NA, England
StatusACTIVE
Company No.06377088
CategoryPrivate Limited Company
Incorporated20 Sep 2007
Age16 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

INDEPENDENT WORKWEAR SOLUTIONS LTD is an active private limited company with number 06377088. It was incorporated 16 years, 7 months, 25 days ago, on 20 September 2007. The company address is First Floor, Chineham Gate Crockford Lane First Floor, Chineham Gate Crockford Lane, Basingstoke, RG24 8NA, England.



Company Fillings

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-13

Psc name: Elis Uk Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Old address: Intec 3 Wade Road Basingstoke RG24 8NE England

Change date: 2023-06-19

New address: First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

New address: Intec 3 Wade Road Basingstoke RG24 8NE

Change date: 2022-12-08

Old address: 2C Faulkenhurst Street Chadderton Oldham Lancashire OL9 0BX England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063770880001

Documents

View document PDF

Change account reference date company current extended

Date: 15 Sep 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Robert Hall

Cessation date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-31

Psc name: Elis Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Michael Robert Hall

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Werner Dreyer

Appointment date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Leslie Franklin

Appointment date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-18

Officer name: Adele Lisa Navesey-Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2017

Action Date: 20 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Robert Hall

Change date: 2017-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Old address: Unit 38 the Acorn Centre Barry Street Oldham Lancashire OL1 3NE

New address: 2C Faulkenhurst Street Chadderton Oldham Lancashire OL9 0BX

Change date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2017

Action Date: 08 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-08

Charge number: 063770880001

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

New address: Unit 38 the Acorn Centre Barry Street Oldham Lancashire OL1 3NE

Old address: 4 Dutchess Street Shaw Oldham OL2 7YW

Change date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Robert Hall

Change date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Adele Lisa Navesey-Hall

Change date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Robert Hall

Change date: 2010-09-22

Documents

View document PDF

Change sail address company

Date: 22 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACK & ACTIVE LIMITED

1 REGIS ROAD,KENTISH TOWN,NW5 3EU

Number:06754738
Status:ACTIVE
Category:Private Limited Company

CAR 2 COMMERCIAL LIMITED

UNIT 32 LLYS EDMUND PRYS,ST ASAPH,LL17 0JA

Number:08351561
Status:ACTIVE
Category:Private Limited Company

DUCKNZZZ LTD

APARTMENT 6 ARLINGTON COURT,SLOUGH,SL1 1AN

Number:11365675
Status:ACTIVE
Category:Private Limited Company

KENZA INTERIOR DESIGN LIMITED

PO BOX 3578,BARNET,EN5 9QG

Number:06230610
Status:ACTIVE
Category:Private Limited Company

STRKLON 001 LTD

328 GILLOTT ROAD,BIRMINGHAM,B16 0RS

Number:11418096
Status:ACTIVE
Category:Private Limited Company

SUPERCAPITAL LTD

3 BEESTON PLACE,LONDON,SW1W 0JJ

Number:04306276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source