CONTRACT CLEANING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

01/09/251 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Termination of appointment of Nicola Dawn Appleton as a director on 2025-03-19

View Document

13/02/2513 February 2025 Appointment of Mrs Nicola Dawn Appleton as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Nicola Dawn Appleton as a director on 2025-02-12

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-11-15 with no updates

View Document

16/10/2416 October 2024 Appointment of Mrs Dawn Groom as a director on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/12/2329 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

01/11/231 November 2023 Notification of Dawn Groom as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Cessation of Nicola Dawn Appleton as a person with significant control on 2023-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

10/05/2310 May 2023 Cessation of Dawn Groom as a person with significant control on 2023-03-01

View Document

10/05/2310 May 2023 Notification of Nicola Appleton as a person with significant control on 2023-03-01

View Document

08/11/228 November 2022 Termination of appointment of Raymond Michael Leadbetter as a secretary on 2022-10-31

View Document

08/11/228 November 2022 Registered office address changed from 13 C/O Leadbetter & Co 13 Wilders Close Bracknell RG42 2AX United Kingdom to C/O Leadbetter& Co Accountants 13 Wilders Close Bracknell RG42 2AX on 2022-11-08

View Document

28/10/2228 October 2022 Registered office address changed from 13 Wilders Close Bracknell Berkshire RG42 2AX to 13 C/O Leadbetter & Co 13 Wilders Close Bracknell RG42 2AX on 2022-10-28

View Document

12/10/2212 October 2022 Termination of appointment of Dawn Groom as a director on 2022-10-11

View Document

12/10/2212 October 2022 Certificate of change of name

View Document

11/10/2211 October 2022 Appointment of Ms Nicola Dawn Appleton as a director on 2022-09-11

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/10/2211 October 2022 Appointment of Raymond Michael Leadbetter as a secretary on 2022-10-11

View Document

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

View Accounts

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-03-13 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 COMPANY NAME CHANGED CONTRACT CLEANING SERVICE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 15/02/17

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

15/06/1615 June 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 47 BROADWATER ROAD TWYFORD BERKSHIRE RG10 0EU UNITED KINGDOM

View Document

06/08/146 August 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/08/136 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/136 August 2013 COMPANY NAME CHANGED CONTRACT CLEANING SERVICE (S) LIMITED CERTIFICATE ISSUED ON 06/08/13

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information