ACCURATE CLEANING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

22/03/2522 March 2025 Registered office address changed from Unit 4 12 Rendel Street Grimsby N. E. Lincs DN31 1SF to 46 Southfield Road Holton-Le-Clay Grimsby DN36 5YG on 2025-03-22

View Document

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

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

14/01/2314 January 2023 Satisfaction of charge 1 in full

View Document

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

View Accounts

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

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

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

View Accounts

19/07/2019 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/07/1615 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/07/1515 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/07/1414 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/07/1312 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY LEANNE BROUGHTON

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MRS. DAWN SUTTON

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/07/1211 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR. STEPHEN SUTTON

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SUTTON

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LEANNE CLAIRE BROUGHTON / 24/07/2010

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LEANNE SUTTON / 24/06/2010

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LEANNE CLAIRE BROUGHTON / 24/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SUTTON / 02/02/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SUTTON / 02/02/2010

View Document

18/06/1018 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Registered office address changed from , 39 Orion Way, Grimsby, South Humberside, DN34 5TZ, United Kingdom on 2010-04-15

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 39 ORION WAY GRIMSBY SOUTH HUMBERSIDE DN34 5TZ UNITED KINGDOM

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0928 October 2009 CURREXT FROM 30/06/2009 TO 31/10/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN SUTTON

View Document

20/04/0920 April 2009 SECRETARY APPOINTED LEANNE SUTTON

View Document

20/06/0820 June 2008 SECRETARY APPOINTED STEPHEN SUTTON

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED JAMES ALEXANDER SUTTON

View Document

18/06/0818 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM, 46 SOUTHFIELD ROAD, HOLTON-LE-CLAY, GRIMSBY, DN36 5YG

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

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