CLEANING OPERATIONS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Satisfaction of charge 087754250001 in full

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Satisfaction of charge 087754250005 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Director's details changed for Mrs Luzia Maria Holloway on 2023-04-01

View Document

31/03/2331 March 2023 Change of details for Mrs Luzia Maria Holloway as a person with significant control on 2021-09-01

View Document

30/01/2330 January 2023 Registered office address changed from Sherendon House 43 Botley Road Park Gate Southampton SO31 1AY England to 4 Talisman Business Centre Duncan Road Park Gate Southampton SO31 7GA on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

24/01/2224 January 2022 Notice of completion of voluntary arrangement

View Document

24/01/2224 January 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/01/2119 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CURRSHO FROM 30/12/2019 TO 29/12/2019

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

26/10/2026 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087754250004

View Document

05/10/205 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087754250005

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087754250003

View Document

07/01/197 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087754250004

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

25/01/1825 January 2018 CESSATION OF PRISCILLA HOLLOWAY AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUZIA MARIA HOLLOWAY

View Document

17/01/1817 January 2018 CESSATION OF LUZIA MARIA HOLLOWAY AS A PSC

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA HOLLOWAY

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISCILLA HOLLOWAY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087754250002

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087754250003

View Document

25/01/1725 January 2017 SECOND FILING OF AP01 FOR LUZIA MARIA HOLLOWAY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 232-233 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087754250002

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRISCILLA HOLLOWAY / 21/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUZIA MARIA HOLLOWAY / 21/04/2015

View Document

11/03/1511 March 2015 DISS40 (DISS40(SOAD))

View Document

10/03/1510 March 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM GF 54B HIGH STREET FAREHAM HAMPSHIRE PO16 7BG ENGLAND

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MRS LUZIA MARIA HOLLOWAY

View Document

03/02/143 February 2014 COMPANY NAME CHANGED HOLLOWAY MANAGEMENT RESOURCES LIMITED CERTIFICATE ISSUED ON 03/02/14

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087754250001

View Document

31/01/1431 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1431 January 2014 CHANGE OF NAME 27/01/2014

View Document

14/11/1314 November 2013 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