ADVANCE CLEANING MANAGEMENT T/A CCS 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
03/02/253 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Miscellaneous

View Document

03/02/253 February 2025 Miscellaneous

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/01/2126 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/01/2028 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR JAMES FRAZER-MANN

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY JAMES FRAZER-MANN

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MRS EMILY FRAZER-MANN

View Document

20/11/1920 November 2019 CESSATION OF JAMES MARK FRAZER-MANN AS A PSC

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FRAZER-MANN

View Document

05/02/195 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK FRAZER-MANN / 31/07/2018

View Document

02/02/182 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 COMPANY NAME CHANGED ADVANCE CLEANING MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/08/17

View Document

24/08/1724 August 2017 Resolutions

View Document

24/01/1724 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Resolutions

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR EDWARD FOX

View Document

05/01/175 January 2017 COMPANY NAME CHANGED RED KING MARKETING LIMITED CERTIFICATE ISSUED ON 05/01/17

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 3 NEW MILL COURT SWANSEA ENTERPRISE PARK SSWANSEA SA7 9FG UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM C/O CARE OF: REDKING MARKETING FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES FRAZER-MANN / 10/08/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK FRAZER-MANN / 10/08/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR RORY BROWN

View Document

23/09/1323 September 2013 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