G3 CLEANING 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
14/05/2514 May 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Change of details for Mr Scott Peter Ward as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Director's details changed for Mr Scott Peter Ward on 2024-02-01

View Document

05/02/245 February 2024 Director's details changed for Mrs Claire Nicola Ward on 2024-02-01

View Document

05/02/245 February 2024 Registered office address changed from Unit 30 Oswin Road Leicester LE3 1HR England to 11 Station Road Glenfield Leicester LE3 8BT on 2024-02-05

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

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

View Accounts

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 REGISTERED OFFICE CHANGED ON 10/04/2020 FROM 36 OSWIN ROAD LEICESTER LE3 1HR ENGLAND

View Document

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

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM UNIT 36 OSWIN ROAD LEICESTER LE3 1HR ENGLAND

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 23 GUINEVERE WAY LEICESTER FOREST EAST LEICESTER LE3 3RN ENGLAND

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM COWLEY & CO WILLOW PARK UPTON LANE, STOKE GOLDING NUNEATON WARWICKSHIRE CV13 6EU ENGLAND

View Document

23/01/1723 January 2017 SAIL ADDRESS CHANGED FROM: 23 GUINEVERE WAY LEICESTER FOREST EAST LEICESTER LE3 3RN ENGLAND

View Document

23/01/1723 January 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PETER WARD / 23/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE NICOLA WARD / 23/01/2017

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

21/04/1621 April 2016 SAIL ADDRESS CREATED

View Document

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

View Accounts

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O GILLIAN GROOM 1 UPTON LANE STOKE GOLDING NUNEATON WARWICKSHIRE CV13 6EU ENGLAND

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 23 GUINEVERE WAY LEICESTER FOREST EAST LEICESTER LE3 3RN

View Document

16/04/1516 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

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

View Accounts

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PETER WARD / 14/01/2015

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 15 WOODPECKER DRIVE LEICESTER FOREST EAST LEICESTER LEICESTERSHIRE LE3 3NW UNITED KINGDOM

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE NICOLA WARD / 14/01/2015

View Document

18/03/1418 March 2014 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