CLEANSCAPES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/12/2419 December 2024 | Full accounts made up to 2024-03-31 |
| 19/11/2419 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Full accounts made up to 2023-03-31 |
| 18/12/2318 December 2023 | Appointment of Mrs Pamela Bourne as a director on 2023-12-18 |
| 18/12/2318 December 2023 | Termination of appointment of Peter Charles Collis as a director on 2023-12-18 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-13 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Full accounts made up to 2021-03-31 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
| 29/09/2129 September 2021 | Appointment of Mrs Heidi Sarah Goldring as a director on 2021-09-29 |
| 29/09/2129 September 2021 | Appointment of Mr Daniel Jacobus Jacobs as a director on 2021-09-29 |
| 29/09/2129 September 2021 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to Cleanscapes Ltd Coles Lane Ockley Dorking Surrey RH5 5HW on 2021-09-29 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/04/1522 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/04/148 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/07/1331 July 2013 | DISS40 (DISS40(SOAD)) |
| 30/07/1330 July 2013 | FIRST GAZETTE |
| 29/07/1329 July 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL SIMON GOLDRING / 16/08/2012 |
| 04/05/124 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/05/1120 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
| 04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES COLLIS / 01/04/2010 |
| 04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL SIMON GOLDRING / 01/04/2010 |
| 04/11/104 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / DARYL GOLDRING / 01/04/2010 |
| 04/11/104 November 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
| 09/10/109 October 2010 | DISS40 (DISS40(SOAD)) |
| 08/10/108 October 2010 | DIRECTOR APPOINTED DARYL GOLDRING |
| 08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/10/108 October 2010 | SECRETARY APPOINTED DARYL GOLDRING |
| 08/10/108 October 2010 | 03/04/09 STATEMENT OF CAPITAL GBP 100 |
| 03/08/103 August 2010 | FIRST GAZETTE |
| 21/05/0921 May 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
| 21/04/0921 April 2009 | COMPANY NAME CHANGED GROUNDSCAPES G-CLEAN LIMITED CERTIFICATE ISSUED ON 23/04/09 |
| 03/04/093 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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