KLEENZONE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

09/04/249 April 2024 Change of details for Mrs Sarah Janet Pamela Brayfield as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Change of details for Mr David Brayfield as a person with significant control on 2024-04-09

View Document

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

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-05-23

View Document

09/01/249 January 2024 Director's details changed for Mr David Brayfield on 2023-10-17

View Document

09/01/249 January 2024 Change of details for Mr David Brayfield as a person with significant control on 2023-10-17

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-05-23

View Document

12/06/2312 June 2023 Cessation of Daniel Brayfield as a person with significant control on 2022-12-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-06 with updates

View Document

12/06/2312 June 2023 Notification of Sarah Janet Pamela Brayfield as a person with significant control on 2022-12-12

View Document

23/05/2323 May 2023 Annual accounts for year ending 23 May 2023

View Accounts

22/05/2322 May 2023 Current accounting period shortened from 2022-05-23 to 2022-05-22

View Document

15/12/2215 December 2022 Termination of appointment of Daniel Brayfield as a director on 2022-12-12

View Document

01/12/221 December 2022 Change of details for Mr David Brayfield as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr David Brayfield on 2022-11-30

View Document

23/05/2223 May 2022 Annual accounts for year ending 23 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

23/05/2123 May 2021 Annual accounts for year ending 23 May 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 PREVSHO FROM 26/05/2019 TO 25/05/2019

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 PREVSHO FROM 27/05/2019 TO 26/05/2019

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM SECOND FLOOR 3 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1TF ENGLAND

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL BRAYFIELD / 04/09/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID BRAYFIELD / 04/09/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 PREVSHO FROM 28/05/2018 TO 27/05/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 54 CHICHESTER ENTERPRISE CENTRE TERMINUS ROAD CHICHESTER PO19 8TX ENGLAND

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BRAYFIELD / 08/06/2018

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM MARTLET HOUSE E1, YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL BRAYFIELD / 08/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CURRSHO FROM 29/05/2017 TO 28/05/2017

View Document

28/02/1828 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/02/171 February 2017 CURRSHO FROM 31/05/2016 TO 31/05/2015

View Document

14/07/1614 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/167 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

04/07/164 July 2016 DIRECTOR APPOINTED DANIEL BRAYFIELD

View Document

04/07/164 July 2016 06/05/15 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRAYFIELD / 18/05/2015

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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