A1 WINDOW CLEANING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/08/2323 August 2023 | Notification of Caroline Boast as a person with significant control on 2018-04-01 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-09-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-19 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/07/1919 July 2019 | SECRETARY APPOINTED MRS CAROLINE BOAST |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, SECRETARY CAROLINE BOAST |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM SUITE 6 GROUND FLOOR NORTHUMBRIA HOUSE OCEANA BUSINESS PARK DAVY BANK WALLSEND TYNE AND WEAR NE28 6UZ |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EARL BOAST / 01/10/2009 |
26/03/1026 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
03/07/093 July 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/01/099 January 2009 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM ROOM 46 ST JOSEPHS BUSINESS CENTRE WEST LANE KILLINGWORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE12 7BH |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/10/074 October 2007 | RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS |
11/09/0711 September 2007 | STRIKE-OFF ACTION SUSPENDED |
19/09/0619 September 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | FIRST GAZETTE |
06/01/066 January 2006 | SECRETARY'S PARTICULARS CHANGED |
06/01/066 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/12/0520 December 2005 | NEW SECRETARY APPOINTED |
20/12/0520 December 2005 | NEW DIRECTOR APPOINTED |
20/12/0520 December 2005 | SECRETARY RESIGNED |
20/12/0520 December 2005 | DIRECTOR RESIGNED |
20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
19/03/0519 March 2005 | 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