GO CLEAN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 17 WARNEFORD WAY LEIGHTON BUZZARD LU7 4JG ENGLAND

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 CESSATION OF MITCHELL ROBERT SMITH AS A PSC

View Document

17/07/1817 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

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/02/151 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 COMPANY NAME CHANGED SAS INTERIORS AND RENOVATIONS LIMITED CERTIFICATE ISSUED ON 30/04/14

View Document

02/04/142 April 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

05/02/145 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/02/136 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/01/1218 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE VICTORIA SMITH / 17/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS SMITH / 17/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN DOUGLAS SMITH / 17/01/2012

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/01/1119 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/06/1010 June 2010 01/03/10 STATEMENT OF CAPITAL GBP 3

View Document

26/04/1026 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 3

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS SMITH / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE VICTORIA SMITH / 01/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN DOUGLAS SMITH / 01/03/2010

View Document

18/02/1018 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ

View Document

31/01/0731 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/04/0317 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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