CLEAN & DRY SERVICES LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Resolutions

View Document

12/11/2412 November 2024 Statement of company's objects

View Document

07/11/247 November 2024 Memorandum and Articles of Association

View Document

07/11/247 November 2024 Registration of charge 047760020001, created on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Miss Amy Victoria Gilbert as a director on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Dragona Ltd as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mrs Lisa Sharon Spriggins as a director on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Adrian Emmott Holden as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Amanda Kirsty Arnold as a secretary on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of David Arnold as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Adrian Emmott Holden as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Amanda Kirsty Arnold as a director on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Amanda Kirsty Arnold as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Paul Charles Spriggins as a director on 2024-10-29

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Notification of Amanda Kirsty Arnold as a person with significant control on 2024-10-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/11/2025 November 2020 CESSATION OF KAY HOLDEN AS A PSC

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY HOLDEN

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN EMMOTT HOLDEN / 07/06/2016

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

14/05/1814 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR DAVID ARNOLD

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 DIRECTOR APPOINTED MRS AMANDA KIRSTY ARNOLD

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

06/10/166 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EMMOTT HOLDEN / 01/06/2016

View Document

01/06/161 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/05/1328 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MRS AMANDA KIRSTY ARNOLD

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY KAY HOLDEN

View Document

07/12/107 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/06/1011 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KAY HOLDEN / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EMMOTT HOLDEN / 01/01/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information