A & A CLEANING & PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Registered office address changed from PO Box 198 Po, Box Po, Box Battle TN33 3FE England to 20 Havelock Road Hastings East Sussex TN34 1BP on 2024-02-27

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/06/237 June 2023 Director's details changed for Mr Anthony Hickman on 2023-06-01

View Document

07/06/237 June 2023 Registered office address changed from PO Box 257 st Leonards on Sea East Sussex TN38 1GN to PO Box 198 Po, Box Po, Box Battle TN33 3FE on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Mrs Anita Ellen Hickman on 2023-06-01

View Document

07/06/237 June 2023 Change of details for Mr Anthony Hickman as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Change of details for Mrs Anita Ellen Hickman as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Secretary's details changed for Mrs Anita Ellen Hickman on 2023-06-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/06/2115 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/09/2021 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/06/193 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

02/07/182 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

10/08/1710 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED A & A CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA ELLEN HICKMAN / 10/02/2012

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA ELLEN HICKMAN / 10/02/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANITA ELLEN CRANE / 31/12/2011

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANITA ELLEN CRANE / 31/12/2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM, 20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HICKMAN / 10/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA ELLEN CRANE / 10/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANITA ELLEN CRANE / 10/02/2010

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HICKMAN / 25/01/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 7 WELLINGTON SQUARE, HASTINGS, TN34 1PD

View Document

07/03/077 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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