Advanced company searchLink opens in new window

COMMERCIAL VALETING SW LTD

Company number 03866221

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)
02 Feb 2024 CERTNM Company name changed kml solutions LTD\certificate issued on 02/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-01
31 Jan 2024 AP01 Appointment of Mr Rob Davies as a director on 18 January 2024
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Nov 2023 AD01 Registered office address changed from 1 Samian Crescent Folkestone CT19 4JW England to 1 Samian Crescent Folkestone CT19 4JW on 2 November 2023
02 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
19 Jun 2023 CERTNM Company name changed wbc (serenity villa) LTD\certificate issued on 19/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-16
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
16 Aug 2022 AD01 Registered office address changed from Pr House Kelvedon Street Newport Gwent NP19 0DW Wales to 1 Samian Crescent Folkestone CT19 4JW on 16 August 2022
01 Apr 2022 AD01 Registered office address changed from Pr House Kelvedon Street Newport NP19 0DW Wales to Pr House Kelvedon Street Newport Gwent NP19 0DW on 1 April 2022
15 Jan 2022 AD01 Registered office address changed from 19 Ynyscorrwg Road Hawthorn Pontypridd CF37 5AP Wales to Pr House Kelvedon Street Newport NP19 0DW on 15 January 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
09 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
30 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
28 Oct 2020 AD02 Register inspection address has been changed from Enterprise Business Centre Ynys Fach Yard Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales to 19 Ynyscorrwg Road Pontypridd CF37 5AP
28 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
06 Aug 2020 AA Micro company accounts made up to 31 March 2020
07 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 March 2019
02 Mar 2019 AD01 Registered office address changed from 111 Oxford Street Nantgarw Cardiff CF15 7SU Wales to 19 Ynyscorrwg Road Hawthorn Pontypridd CF37 5AP on 2 March 2019
07 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
18 Aug 2018 AA Micro company accounts made up to 31 March 2018
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates