STERLING WASHROOM SERVICES LIMITED

3 Warners Mill 3 Warners Mill, Braintree, CM7 3GB, Essex
StatusACTIVE
Company No.08054596
CategoryPrivate Limited Company
Incorporated02 May 2012
Age11 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

STERLING WASHROOM SERVICES LIMITED is an active private limited company with number 08054596. It was incorporated 11 years, 11 months, 28 days ago, on 02 May 2012. The company address is 3 Warners Mill 3 Warners Mill, Braintree, CM7 3GB, Essex.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Newman

Change date: 2023-01-16

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-09

Officer name: Mr Gavin Newman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-23

Psc name: Mr Gavin Newman

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Newman

Change date: 2021-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-30

Officer name: Mr Gavin Newman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Newman

Change date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Newman

Change date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Change date: 2014-05-15

Old address: 3 Silks Way Braintree Essex CM7 3GB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Newman

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-05-31

Documents

View document PDF

Incorporation company

Date: 02 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIUM COLLECTIVE RENTAL LTD

25 MANOR ROAD,EXETER,EX4 1EN

Number:10851160
Status:ACTIVE
Category:Private Limited Company

BEAUTY VERANSTALTUNG LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06964435
Status:ACTIVE
Category:Private Limited Company
Number:05846011
Status:ACTIVE
Category:Private Limited Company

DILIANA LIMITED

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:06204210
Status:ACTIVE
Category:Private Limited Company

MAKE IT HAPPEN TODAY LIMITED

UNIT 51,BRIDGEND,CF32 9TF

Number:11572372
Status:ACTIVE
Category:Private Limited Company

THE ASDA FOUNDATION

ASDA STORES,LEEDS,LS11 5AD

Number:06480049
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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