D & A CLEANING SERVICES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

21/03/2521 March 2025 Registered office address changed from 6 Victoria Place Halliday Drive Deal CT14 7FH England to 34 Ardent Avenue Walmer Deal CT14 7UE on 2025-03-21

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Registered office address changed from Avalon Grams Road Walmer Deal CT14 7PU England to 6 Victoria Place Halliday Drive Deal CT14 7FH on 2024-04-05

View Document

05/04/245 April 2024 Change of details for Miss Vasilica Daniela Curetean as a person with significant control on 2024-04-04

View Document

05/04/245 April 2024 Director's details changed for Ms Vasilica Daniela Curetean on 2024-04-04

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MISS VASILICA DANIELA CURETEAN / 01/04/2017

View Document

07/10/177 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM C/O PLAN A FINANCIALS LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX ENGLAND

View Document

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

View Accounts

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR VASILICA CURETEAN

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MS VASILICA DANIELA CURETEAN

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VASILICA DANIELA CURETEAN / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VASILICA DANIELA CURETEAN / 26/01/2017

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELA CURETEAN / 15/01/2016

View Document

15/01/1615 January 2016 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