MAID 2 CLEAN WEST BERKSHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
23/04/2423 April 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/07/2326 July 2023 | Registered office address changed from PO Box 280 C/O Mya Business Services Aberystwyth SY23 9BX Wales to Suite 280 24-28 st. Leonards Road Windsor SL4 3BB on 2023-07-26 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-01 with updates |
18/07/2318 July 2023 | Registered office address changed from Suite 280 24-28 st. Leonards Road Windsor SL4 3BB England to PO Box 280 C/O Mya Business Services Aberystwyth SY23 9BX on 2023-07-18 |
13/07/2313 July 2023 | Notification of Maninder Nicholas Dosanjh as a person with significant control on 2023-06-30 |
13/07/2313 July 2023 | Termination of appointment of Graeme Scott Pirie as a director on 2023-06-30 |
13/07/2313 July 2023 | Termination of appointment of Jacqueline Pirie as a director on 2023-06-30 |
13/07/2313 July 2023 | Cessation of Jacqueline Pirie as a person with significant control on 2023-06-30 |
13/07/2313 July 2023 | Cessation of Graeme Scott Pirie as a person with significant control on 2023-06-30 |
13/07/2313 July 2023 | Notification of Hardeep Dosanjh as a person with significant control on 2023-06-30 |
13/07/2313 July 2023 | Registered office address changed from 17 Salcombe Close Nuneaton CV11 6YS England to Suite 280 24-28 st. Leonards Road Windsor SL4 3BB on 2023-07-13 |
07/06/237 June 2023 | Appointment of Mrs Hardeep Dosanjh as a director on 2023-06-07 |
07/06/237 June 2023 | Appointment of Mr Maninder Dosanjh as a director on 2023-06-07 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with updates |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-03 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/10/214 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
01/06/201 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SCOTT PIRIE / 01/06/2020 |
20/04/2020 April 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
25/06/1925 June 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/06/1827 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CESSATION OF ANTONY CUZZOCREA AS A PSC |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CUZZOCREA |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME SCOTT PIRIE |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE PIRIE |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 21 DAMSON FAYRE MARKET DRAYTON SHROPSHIRE TF9 3UU |
24/05/1824 May 2018 | DIRECTOR APPOINTED MRS JACQUELINE PIRIE |
01/05/181 May 2018 | DIRECTOR APPOINTED MR GRAEME SCOTT PIRIE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/12/1712 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY CUZZOCREA |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/12/158 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
23/09/1523 September 2015 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 7 WISPINGTON CLOSE LOWER EARLEY READING RG6 3BN |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/12/1416 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/12/1311 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
11/12/1311 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CUZZOCREA / 30/11/2013 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/12/1217 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
19/03/1219 March 2012 | 24/02/12 STATEMENT OF CAPITAL GBP 2 |
19/03/1219 March 2012 | CURREXT FROM 31/12/2012 TO 31/01/2013 |
08/12/118 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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