CLEANING ACTIVE SERVICES LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Director's details changed for Mr Petras Poskus on 2024-09-04

View Document

04/09/244 September 2024 Change of details for Mr Petras Poskus as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Registered office address changed from 6 Lorne Road Harrow HA3 7NH England to Flat 2 Bosanquet Close Uxbridge UB8 3PF on 2024-09-04

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

02/12/232 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Registered office address changed from 5a Frays Waye Uxbridge UB8 2RJ England to 6 Lorne Road Harrow HA3 7NH on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr Petras Poskus as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Petras Poskus on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Change of details for Mr Petras Poskus as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Registered office address changed from 8 West Common Road Uxbridge UB8 1NZ England to 5a Frays Waye Uxbridge UB8 2RJ on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Petras Poskus on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Petras Poskus as a person with significant control on 2021-08-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

02/12/172 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 Registered office address changed from , Flat 49 the Gouldings, Pantile Walk, Uxbridge, UB8 1LS to 6 Lorne Road Harrow HA3 7NH on 2017-03-11

View Document

11/03/1711 March 2017 REGISTERED OFFICE CHANGED ON 11/03/2017 FROM FLAT 49 THE GOULDINGS PANTILE WALK UXBRIDGE UB8 1LS

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM PREMIER BUSINESS CENTRE 47-49 PARK ROYAL ROAD LONDON NW10 7LQ ENGLAND

View Document

15/12/1615 December 2016 Registered office address changed from , Premier Business Centre 47-49 Park Royal Road, London, NW10 7LQ, England to 6 Lorne Road Harrow HA3 7NH on 2016-12-15

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 7 HIGH STREET CRANFORD HOUNSLOW TW5 9RN ENGLAND

View Document

09/09/169 September 2016 Registered office address changed from , 7 High Street, Cranford, Hounslow, TW5 9RN, England to 6 Lorne Road Harrow HA3 7NH on 2016-09-09

View Document

27/07/1627 July 2016 Registered office address changed from , Premier Business Centre 47-49 Park Royal Road, London, NW10 7LQ, England to 6 Lorne Road Harrow HA3 7NH on 2016-07-27

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM PREMIER BUSINESS CENTRE 47-49 PARK ROYAL ROAD LONDON NW10 7LQ ENGLAND

View Document

04/03/164 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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