CLEANING & MAINTENANCE SYSTEMS INC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Return of final meeting in a creditors' voluntary winding up |
20/01/2520 January 2025 | Liquidators' statement of receipts and payments to 2024-11-20 |
24/06/2424 June 2024 | Registered office address changed from Swift House 18 Hoffmanns Way Chelmsford CM1 1GU England to 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-24 |
30/11/2330 November 2023 | Liquidators' statement of receipts and payments to 2023-11-20 |
07/12/227 December 2022 | Statement of affairs |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Appointment of a voluntary liquidator |
21/10/2221 October 2022 | Amended total exemption full accounts made up to 2022-03-29 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
13/10/2213 October 2022 | Notification of Andrew Stanley as a person with significant control on 2022-10-13 |
13/10/2213 October 2022 | Appointment of Mr Andrew Stanley as a director on 2022-10-13 |
13/10/2213 October 2022 | Termination of appointment of Michael William Pearce as a director on 2022-07-11 |
13/10/2213 October 2022 | Cessation of Michael William Pearce as a person with significant control on 2022-10-13 |
27/09/2227 September 2022 | Registered office address changed from Midlaw House Newby Grove Birmingham B37 6QR England to Swift House 18 Hoffmanns Way Chelmsford CM1 1GU on 2022-09-27 |
23/09/2223 September 2022 | Cessation of Thomas Shape-Byrne as a person with significant control on 2022-09-23 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-30 |
29/12/2129 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 39 HIGH STREET ORPINGTON BR6 0JE ENGLAND |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM MIDLAW HOUSE 92 NEWBY GROVE BIRMINGHAM B37 6QR |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM, PO BOX 4385, 07865761: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
22/02/1822 February 2018 | 31/03/17 UNAUDITED ABRIDGED |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
06/02/186 February 2018 | REGISTERED OFFICE ADDRESS CHANGED ON 06/02/2018 TO PO BOX 4385, 07865761: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
30/11/1730 November 2017 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM, CHARLBURY HOUSE 54 CHARLBURY CRESCENT, YARDLEY, BIRMINGHAM, B26 2LL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/12/1519 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
17/08/1517 August 2015 | APPOINTMENT TERMINATED, DIRECTOR KEVIN COLLETT |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM, 573 CHESTER ROAD, SUTTON COLDFIELD, W. MIDLANDS, B73 5HU |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/01/152 January 2015 | Annual return made up to 30 November 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | Annual return made up to 30 November 2013 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | DIRECTOR APPOINTED KEVIN RUSSELL PAUL COLLETT |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
12/12/1112 December 2011 | 30/11/11 STATEMENT OF CAPITAL GBP 1000 |
08/12/118 December 2011 | CURREXT FROM 30/11/2012 TO 31/03/2013 |
08/12/118 December 2011 | DIRECTOR APPOINTED THOMAS MARK SHARPE-BYRNE |
30/11/1130 November 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
30/11/1130 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of CLEANING & MAINTENANCE SYSTEMS INC LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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