ADVANCED CLEAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Registered office address changed from 7 Heathfield Road Chandler's Ford Eastleigh Hampshire SO53 5RP United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Mrs Dominique Lorraine Hann as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mrs Dominique Lorraine Hann on 2023-07-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE LORRAINE HANN / 12/04/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN HANN / 12/04/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MRS DOMINIQUE LORRAINE HANN / 12/04/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN HANN / 12/04/2018

View Document

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

View Accounts

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE LORRAINE HANN

View Document

27/12/1727 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN HANN / 01/03/2017

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM PO BOX SO53 5RP 7 HEATHFIELD ROAD 7 HEATHFIELD ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 5RP UNITED KINGDOM

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DOMINIQUE MEACHER / 29/07/2017

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 63C IVY ROAD SOUTHAMPTON SO17 2JP

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN HANN / 01/01/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DOMINIQUE MEACHER / 01/01/2016

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 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

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 63C ST DENYS SOUTHAMPTON SO17 2JP GREAT BRITAIN

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 191 SHIRLEY ROAD SHIRLEY SOUTHAMPTON SO15 3FG

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 63C IVY ROAD ST DENYS SOUTHAMPTON SO17 2JP ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

07/12/127 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/127 December 2012 COMPANY NAME CHANGED ADVANCE CLEAN LTD CERTIFICATE ISSUED ON 07/12/12

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