LIMITLESS WASH UK LTD

47 Ward Road, Wolverhampton, WV4 5EZ, England
StatusACTIVE
Company No.11050839
CategoryPrivate Limited Company
Incorporated07 Nov 2017
Age6 years, 6 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATT BROADBENT SOLICITORS LLP

42-44 CASTLE STREET,SALISBURY,SP1 3TX

Number:OC380270
Status:ACTIVE
Category:Limited Liability Partnership

BEAU PROPERTIES LIMITED

23 MEADOW ROAD,READING,RG6 7EX

Number:05198747
Status:ACTIVE
Category:Private Limited Company

DEANCREST LIMITED

UNIT 5,LONDON,NW4 4AR

Number:11911482
Status:ACTIVE
Category:Private Limited Company

MIDAS APPEALS SERVICES LTD

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

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