CONTRACT SERVICES (CLEANING) LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Change of share class name or designation |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
14/05/2514 May 2025 | Notification of Lana Nicholson as a person with significant control on 2025-05-12 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-09 with updates |
13/06/2313 June 2023 | Secretary's details changed for Beverley Nicholson on 2023-06-08 |
09/06/239 June 2023 | Change of details for Mr Matthew Nicholson as a person with significant control on 2022-08-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/10/1924 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW NICHOLSON |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLSON |
22/10/1822 October 2018 | CESSATION OF WILLIAM NICHOLSON AS A PSC |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM NICHOLSON |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
16/05/1616 May 2016 | DIRECTOR APPOINTED MR MATTHEW NICHOLSON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/07/1517 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/08/144 August 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/06/1130 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLSON / 31/10/2009 |
08/03/108 March 2010 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW NICHOLSON |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0622 February 2006 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | NEW SECRETARY APPOINTED |
21/07/0421 July 2004 | NEW DIRECTOR APPOINTED |
21/07/0421 July 2004 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
21/07/0421 July 2004 | NEW DIRECTOR APPOINTED |
21/07/0421 July 2004 | DIRECTOR RESIGNED |
21/07/0421 July 2004 | SECRETARY RESIGNED |
21/06/0421 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company