ADVANCED CLEANING TECHNOLOGY LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from The Barn Fordham House Estate Newmarket Road Fordham Cambridgeshire CB7 5LL England to Riding Court House Riding Court Road Datchet Slough SL3 9JT on 2025-07-22

View Document

27/02/2527 February 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

21/02/2521 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Cessation of Wendy Louise Broadley as a person with significant control on 2023-06-07

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Wendy Broadley as a secretary on 2023-06-07

View Document

04/07/234 July 2023 Termination of appointment of Wendy Broadley as a director on 2023-06-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

09/01/199 January 2019 SOLVENCY STATEMENT DATED 03/12/18

View Document

09/01/199 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 50000

View Document

09/01/199 January 2019 THE COMPANY SHARE PREMIUM ACCOUNT CANCELLED 03/12/2018

View Document

09/01/199 January 2019 STATEMENT BY DIRECTORS

View Document

29/11/1829 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

27/12/1727 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES METZGER

View Document

01/07/161 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR JAMES STEPHEN METZGER

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM C/O ACS THE BARN STATION ROAD SWAFFHAM BULBECK CAMBRIDGE CB25 0NW

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

28/06/1228 June 2012 SAIL ADDRESS CHANGED FROM: 40-42 CHAPEL STREET EXNING NEWMARKET SUFFOLK CB8 7HB UNITED KINGDOM

View Document

28/06/1228 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 40-42 CHAPEL STREET EXNING NEWMARKET SUFFOLK CB8 7HB

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/11/1012 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BROADLEY / 01/01/2010

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR JANE HILL

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROADLEY / 01/05/2009

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY BROADLEY / 01/05/2009

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY ADRIAN BEVAN

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHRISTOPHER BROADLEY

View Document

09/10/089 October 2008 DIRECTOR APPOINTED JOHN RODGERS BROADLEY

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER HILL

View Document

09/10/089 October 2008 ALTER MEMORANDUM 02/10/2008

View Document

09/10/089 October 2008 MEMORANDUM OF ASSOCIATION

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY APPOINTED WENDY BROADLEY

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 £ NC 1000/100000 11/03

View Document

17/03/0417 March 2004 NC INC ALREADY ADJUSTED 11/03/04

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/08/9611 August 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 SHARES AGREEMENT OTC

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

22/04/9622 April 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 313 UNTHANK ROAD NORWICH NORFOLK NR4 7QA

View Document

31/05/9531 May 1995 COMPANY NAME CHANGED FOSTERS CLEANING SERVICES LIMITE D CERTIFICATE ISSUED ON 01/06/95

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/08/932 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/08/932 August 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 AUDITOR'S RESIGNATION

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 AUDITOR'S RESIGNATION

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/09/889 September 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 REGISTERED OFFICE CHANGED ON 14/06/88 FROM: 8 HALE LANE MILL HILL LONDON NW7 3NX

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: 288 SEVEN SISTERS ROAD FINSBURY PARK LONDON N4 2AA

View Document

02/06/872 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/05/878 May 1987 ALLOTMENT OF SHARES

View Document

27/04/8727 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/8722 April 1987 CERTIFICATE OF INCORPORATION

View Document

22/04/8722 April 1987 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