ASSIGNMENT CLEANING SERVICES LTD

Company Documents

DateDescription
29/10/1929 October 2019 FIRST GAZETTE

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY POVEY

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE ALAN WRIGHT / 05/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN WRIGHT / 16/03/2016

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 19 GOSSMORE LANE MARLOW SL7 1QQ

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY CLARE O'SHEA

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR JEREMY POVEY

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/08/1527 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CLARE O'SHEA / 24/07/2015

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 19 GOSSMORE LANE MARLOW SL7 1QQ

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WRIGHT / 24/07/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/10/123 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WRIGHT / 06/08/2010

View Document

15/12/1015 December 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/10/097 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: FLAT 7, 149 SUTTON COMMON ROAD SUTTON SURREY SM1 3HP

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 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