CLEAN GREEN CLEANING SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

29/04/2429 April 2024 Registered office address changed from 77 High Street Hadleigh Benfleet SS7 2PA England to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 2024-04-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

04/10/214 October 2021 Registered office address changed from 85 High Street Hadleigh Benfleet SS7 2PA England to 77 High Street Hadleigh Benfleet SS7 2PA on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

21/07/2121 July 2021 Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 85 High Street Hadleigh Benfleet SS7 2PA on 2021-07-21

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DIXON / 23/09/2017

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DIXON

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 283 KILN ROAD KILN ROAD BENFLEET SS7 1QS UNITED KINGDOM

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN DIXON

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY DIXON

View Document

23/09/1723 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DIGITAL MOUNTAIN LTD


  • 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