FRESH APPROACH CLEANING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
27/11/2327 November 2023 | Micro company accounts made up to 2022-06-30 |
26/11/2326 November 2023 | Micro company accounts made up to 2021-06-30 |
21/11/2321 November 2023 | Micro company accounts made up to 2020-06-30 |
20/11/2320 November 2023 | Director's details changed for Mrs Teresa Gray on 2023-11-20 |
08/11/238 November 2023 | Registered office address changed from Flat 1/2 Millview Crescent Linenmill Court Johnstone PA5 8QA Scotland to 126 1-2 126 Falside Road Paisley Renfrewshire PA2 6JT on 2023-11-08 |
14/07/2314 July 2023 | Compulsory strike-off action has been discontinued |
14/07/2314 July 2023 | Compulsory strike-off action has been discontinued |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA GRAY |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM FLAT 1/2 14 MILLVIEW CRESCENT LINENMILL COURT JOHNSTON RENFREWSHIRE PA5 8QA |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
18/10/1018 October 2010 | APPOINTMENT TERMINATED, SECRETARY STEVEN GRAY |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
06/08/106 August 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA GRAY / 29/06/2010 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
21/01/0821 January 2008 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 9A GLENNIFER COURT PAISLEY RENFREWSHIRE PA2 8PS |
05/09/075 September 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/07/0611 July 2006 | NEW DIRECTOR APPOINTED |
05/07/065 July 2006 | NEW SECRETARY APPOINTED |
30/06/0630 June 2006 | SECRETARY RESIGNED |
30/06/0630 June 2006 | DIRECTOR RESIGNED |
29/06/0629 June 2006 | 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