CLEANSPHERE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-11-30

View Document

06/01/256 January 2025 Appointment of Mr Chester Gumbs as a director on 2025-01-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/10/2424 October 2024 Appointment of Cleansphere Limited as a director on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Chester Gumbs as a director on 2024-10-23

View Document

24/10/2424 October 2024 Notification of Cleansphere Limited as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Cessation of Chester Gumbs as a person with significant control on 2024-10-23

View Document

22/10/2422 October 2024 Notification of Chester Gumbs as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Certificate of change of name

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

21/10/2421 October 2024 Appointment of Chester Gumbs as a director on 2024-10-18

View Document

18/10/2418 October 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 124 - 128 City Road London London EC1V 2NX on 2024-10-18

View Document

18/10/2418 October 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Cessation of Nuala Thornton as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Nuala Thornton as a director on 2024-10-18

View Document

02/04/242 April 2024 Notification of Nuala Thornton as a person with significant control on 2024-03-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

02/04/242 April 2024 Appointment of Mrs Nuala Thornton as a director on 2024-03-15

View Document

02/04/242 April 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-15

View Document

16/03/2416 March 2024 Cessation of Chalfen Nominees Limited as a person with significant control on 2024-03-15

View Document

16/03/2416 March 2024 Termination of appointment of Chalfen Secretaries Limited as a secretary on 2024-03-15

View Document

16/03/2416 March 2024 Termination of appointment of Lisa Mary Young as a director on 2024-03-15

View Document

16/03/2416 March 2024 Registered office address changed from 19 Leyden Street London E1 7LE to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-16

View Document

01/12/231 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

07/02/237 February 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Appointment of Mrs Lisa Mary Young as a director on 2021-11-13

View Document

15/11/2115 November 2021 Termination of appointment of Emma Jayne Martin as a director on 2021-11-13

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE MARTIN / 28/02/2020

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS EMMA JAYNE MARTIN

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALFEN NOMINEES LIMITED

View Document

16/08/1716 August 2017 CESSATION OF JONATHAN GARDNER PURDON AS A PSC

View Document

16/08/1716 August 2017 CESSATION OF ALAN CHARLES RUTLAND AS A PSC

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 02/11/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM GLOBAL HOUSE 5A SANDYS ROW LONDON E1 7HW

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

03/12/133 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

22/12/1122 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHALFEN NOMINEES LIMITED

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARDNER PURDON / 31/01/2011

View Document

13/01/1113 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR JOHN GARDNER PURDON

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/01/1016 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 01/10/2009

View Document

16/01/1016 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

16/01/1016 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHALFEN NOMINEES LIMITED / 01/10/2009

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information