Advanced company searchLink opens in new window

SWANNS CARPET AND UPHOLSTERY CLEANING LTD

Company number 11542961

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)
22 May 2024 AA Total exemption full accounts made up to 31 August 2023
14 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
17 Apr 2024 CERTNM Company name changed enviro clean west yorkshire LTD\certificate issued on 17/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-16
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
22 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
13 May 2022 AA Total exemption full accounts made up to 31 August 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
07 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
01 Sep 2021 PSC04 Change of details for Mr Andrew Peter Swann as a person with significant control on 30 August 2020
23 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
08 Feb 2021 CH01 Director's details changed for Mr Andrew Peter Swann on 8 February 2021
08 Feb 2021 CH03 Secretary's details changed for Mrs Louise Marie Swann on 8 February 2021
08 Feb 2021 CH01 Director's details changed for Mr Andrew Peter Swann on 30 August 2020
08 Feb 2021 PSC04 Change of details for Mr Andrew Peter Swann as a person with significant control on 30 August 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
26 Jun 2019 CH01 Director's details changed for Mr Andrew Peter Swann on 24 March 2019
24 Jun 2019 CH03 Secretary's details changed for Mrs Louise Marie Swann on 24 March 2019
24 Jun 2019 PSC04 Change of details for Mr Andrew Peter Swann as a person with significant control on 24 March 2019
30 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted