Background WavePink WaveYellow Wave

SOLO LAUNDRY AND LINEN SERVICES LIMITED (03332996)

SOLO LAUNDRY AND LINEN SERVICES LIMITED (03332996) is an active UK company. incorporated on 13 March 1997. with registered office in Swansea. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. SOLO LAUNDRY AND LINEN SERVICES LIMITED has been registered for 29 years. Current directors include COOPER, Caroline Michelle, HAMMETT, Stephen Layton, SYPLIWTCHAK, Caroline.

Company Number
03332996
Status
active
Type
ltd
Incorporated
13 March 1997
Age
29 years
Address
1 Axis Court Mallard Way, Riverside Business Park, Swansea, SA7 0AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
COOPER, Caroline Michelle, HAMMETT, Stephen Layton, SYPLIWTCHAK, Caroline
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLO LAUNDRY AND LINEN SERVICES LIMITED

SOLO LAUNDRY AND LINEN SERVICES LIMITED is an active company incorporated on 13 March 1997 with the registered office located in Swansea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. SOLO LAUNDRY AND LINEN SERVICES LIMITED was registered 29 years ago.(SIC: 81299)

Status

active

Active since 29 years ago

Company No

03332996

LTD Company

Age

29 Years

Incorporated 13 March 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

SOLO CLEANING SERVICES LIMITED
From: 3 April 2009To: 9 June 2016
WHITES CLEANING COMPANY LIMITED
From: 30 March 2009To: 3 April 2009
WHITES CLEANING COMPANY LIMITED
From: 23 March 2000To: 27 March 2009
JUSTIN WHITE CLEANING LIMITED
From: 13 March 1997To: 23 March 2000
Contact
Address

1 Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea, SA7 0AJ,

Previous Addresses

Unit C Bishop Mews Transport Way Off Watlington Road Oxford Oxfordshire OX4 6LY
From: 22 March 2010To: 10 June 2016
Western House 52 Rectory Road Oxford OX4 1BW
From: 13 March 1997To: 22 March 2010
Timeline

2 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Mar 97
Loan Cleared
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EVANS, Sophie Eileena

Active
Mallard Way, Riverside Business Park, SwanseaSA7 0AJ
Secretary
Appointed 13 Mar 2020

COOPER, Caroline Michelle

Active
Mallard Way, Riverside Business Park, SwanseaSA7 0AJ
Born October 1970
Director
Appointed 24 Apr 2008

HAMMETT, Stephen Layton

Active
Mallard Way, Riverside Business Park, SwanseaSA7 0AJ
Born February 1969
Director
Appointed 24 Apr 2008

SYPLIWTCHAK, Caroline

Active
Mallard Way, Riverside Business Park, SwanseaSA7 0AJ
Born January 1966
Director
Appointed 24 Apr 2008

HAMMETT, Stephen Layton

Resigned
Mallard Way, Riverside Business Park, SwanseaSA7 0AJ
Secretary
Appointed 24 Apr 2008
Resigned 13 Mar 2020

WHITE, Justin

Resigned
Cedar House Sandy Lane, OxfordOX1 5HN
Secretary
Appointed 13 Mar 1997
Resigned 24 Apr 2008

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 13 Mar 1997
Resigned 13 Mar 1997

WHITE, Justin

Resigned
Cedar House Sandy Lane, OxfordOX1 5HN
Born May 1946
Director
Appointed 13 Mar 1997
Resigned 24 Apr 2008

WHITE, Rosalind

Resigned
Cedar House Sandy Lane, OxfordOX1 5HN
Born August 1944
Director
Appointed 13 Mar 1997
Resigned 24 Apr 2008

Persons with significant control

1

Stephen Layton Hammett

Active
Riverside Business Park, SwanseaSA7 0AJ
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Replacement Filing Of Confirmation Statement With Made Up Date
22 February 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Resolution
9 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 December 2015
AAAnnual Accounts
Auditors Resignation Company
23 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
353353
Certificate Change Of Name Company
3 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
2 July 2008
225Change of Accounting Reference Date
Legacy
2 June 2008
155(6)a155(6)a
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
16 May 2007
353353
Legacy
16 May 2007
287Change of Registered Office
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
27 March 2004
363aAnnual Return
Accounts With Accounts Type Medium
19 December 2003
AAAnnual Accounts
Legacy
26 March 2003
363aAnnual Return
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
225Change of Accounting Reference Date
Legacy
10 February 1998
88(2)R88(2)R
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
288bResignation of Director or Secretary
Incorporation Company
13 March 1997
NEWINCIncorporation