1ST CLASSS CLEANING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-10-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Registered office address changed from Suite 3C 83-85 Hagley Road Birmingham B16 8QG England to Protax 371 Bordesley Green Birmingham B9 5RP on 2024-01-17

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/12/207 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/03/209 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM STUDIO 741 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM THE BIG PIG 741 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF ENGLAND

View Document

14/02/1814 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 234 ROTTON PARK ROAD BIRMINGHAM B16 0LT ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR GREG THOMAS

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY ALTHEA ADDISON

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 21 KINSEY ROAD SMETHWICK B66 4SN UNITED KINGDOM

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALTHEA ADDISON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR DONNA WILLIAMS

View Document

29/12/1529 December 2015 SECRETARY APPOINTED ALTHEA ADDISON

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED ALTHEA ADDISON

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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