CLEAN ENVIRONMENT SERVICES LIMITED

Company Documents

DateDescription
24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

27/05/1727 May 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

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

View Document

04/03/164 March 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 FIRST GAZETTE

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

08/07/158 July 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

20/06/1520 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/10/1427 October 2014 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
5 CORINTHIAN HOUSE
31 BROUGHTON GROUNDS LANE BROOKLANDS
MILTON KEYNES
MK10 7FD

View Document

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

View Accounts

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

13/07/1313 July 2013 REGISTERED OFFICE CHANGED ON 13/07/2013 FROM
35 THE SERPENTINE
THE SERPENTINE
AYLESBURY
BUCKINGHAMSHIRE
HP19 8HJ
ENGLAND

View Document

06/05/136 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KABAMBA KABANGU / 06/05/2013

View Document

05/05/135 May 2013 REGISTERED OFFICE CHANGED ON 05/05/2013 FROM
86B FORTUNE GATE ROAD
LONDON
NW10 9RG
UNITED KINGDOM

View Document

30/03/1330 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KABAMBA KABANGU / 30/03/2013

View Document

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information