CLEAN YOUR SITE.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

01/03/251 March 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

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

View Accounts

22/04/2422 April 2024 Change of details for Mr Rohana Karunarathne as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

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

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

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

View Accounts

30/05/2130 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

30/05/2130 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM FIRST CENTRAL 200 CLEAN YOUR SITE.COM LTD, 6TH FLOOR FIRST CENTRAL 200, 2 LAKESIDE DRIVE PARK ROYAL LONDON NW10 7FQ UNITED KINGDOM

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM OFFICE 6.006 FIRST CENTRAL 200 LAKESIDE DRIVE PARK ROYAL LONDON NW10 7HQ ENGLAND

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 45 CHARTLEY AVENUE CRICKLEWOOD LONDON NW2 7QY

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/03/165 March 2016 APPOINTMENT TERMINATED, SECRETARY TANUJA PUSSEGODA

View Document

05/03/165 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANUJA NILAKSHI KUMARI KARUNARATHNE / 01/06/2015

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/02/1323 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 31 May 2011 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / TANUJA NILAKSHI KUMARI PUSSEGODA / 01/01/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 190 NEASDEN LANE NEASDEN LONDON NW10 1QA

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHANA KARUNARATHNE / 01/01/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANUJA NILAKSHI KUMARI KARUNARATHNE / 01/01/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANUJA NILAKSHI KUMARI PUSSEGODA / 01/01/2010

View Document

04/06/104 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHANA KARUNARATHNE / 01/01/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY BHANU BEGUM DISSANAYAKA

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR ROHANA KARUNARATHNE

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 110 MILLWARDS HATFIELD HERTFORDSHIRE AL10 8UY

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 14 DRESSINGTON AVENUE BROCKLEY LONDON SE4 1JG

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 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