LIMITLESS WASH UK LTD
Status | ACTIVE |
Company No. | 11050839 |
Category | Private Limited Company |
Incorporated | 07 Nov 2017 |
Age | 6 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LIMITLESS WASH UK LTD is an active private limited company with number 11050839. It was incorporated 6 years, 6 months, 23 days ago, on 07 November 2017. The company address is 47 Ward Road, Wolverhampton, WV4 5EZ, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
New address: 47 Ward Road Wolverhampton WV4 5EZ
Old address: Hand Car Wash Coldfield Drive Redditch West Midlands B98 7RU England
Change date: 2021-03-09
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-11
Officer name: Jaza Nameq
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Cessation of a person with significant control
Date: 12 Nov 2019
Action Date: 10 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-10
Psc name: Jaza Nameq
Documents
Notification of a person with significant control
Date: 12 Nov 2019
Action Date: 10 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rekan Jaza
Notification date: 2019-11-10
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mircea Orascu
Termination date: 2018-12-01
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Termination director company with name termination date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ionut Bogdan Popa
Termination date: 2018-11-22
Documents
Termination director company with name termination date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-22
Officer name: Said Abdulkarim Ahmed
Documents
Appoint person director company with name date
Date: 01 Nov 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mircea Orascu
Appointment date: 2018-10-20
Documents
Appoint person director company with name date
Date: 01 Nov 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ionut Bogdan Popa
Appointment date: 2018-10-20
Documents
Appoint person director company with name date
Date: 01 Nov 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-20
Officer name: Mr Said Abdulkarim Ahmed
Documents
Appoint person director company with name date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Mr Rekan Jaza
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Old address: PO Box WS5 4LX Hand Car Wash Coldfield Drive Redditch West Midlands B98 7RU United Kingdom
New address: Hand Car Wash Coldfield Drive Redditch West Midlands B98 7RU
Change date: 2018-02-05
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Old address: Tesco Hand Car Wash Coldfield Drive Redditch B98 7RU England
New address: PO Box WS5 4LX Hand Car Wash Coldfield Drive Redditch West Midlands B98 7RU
Change date: 2018-02-05
Documents
Change person director company with change date
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaza Nameq
Change date: 2017-12-29
Documents
Change to a person with significant control
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jaza Nameq
Change date: 2017-12-12
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jaza Nameq
Change date: 2017-11-07
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaza Nameq
Change date: 2017-11-07
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
New address: Tesco Hand Car Wash Coldfield Drive Redditch B98 7RU
Change date: 2017-11-15
Old address: 9 Thruxton Close Manchester M16 7LB United Kingdom
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jaza Nameq
Change date: 2017-11-07
Documents
Some Companies
42-44 CASTLE STREET,SALISBURY,SP1 3TX
Number: | OC380270 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
23 MEADOW ROAD,READING,RG6 7EX
Number: | 05198747 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,LONDON,NW4 4AR
Number: | 11911482 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MILNER ROAD,LONDON,SW19 3AB
Number: | 04101038 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN BUILDING SERVICES LIMITED
117 DARTFORD ROAD,DARTFORD,DA1 3EN
Number: | 11208713 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010374 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |