POLLEN CLEANING & SECURITY SERVICE LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/10/235 October 2023 Certificate of change of name

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

23/09/2123 September 2021 Change of details for Mr Krzysztof Tomala as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from 54 Hart Lane Luton LU2 0JQ England to Rivers Lodge West Common Harpenden AL5 2JD on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from Rivers Lodge West Common Harpenden AL5 2JD England to Rivers Lodge West Common Harpenden AL5 2JD on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from Rivers Lodge West Common Harpenden AL5 2JD England to Rivers Lodge West Common Harpenden AL5 2JD on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Mr Krzysztof Tomala on 2021-09-23

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/07/202 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR KRZYSZTOF TOMALA / 24/01/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 122 MEYRICK AVENUE LUTON LU1 5JS UNITED KINGDOM

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF TOMALA / 24/01/2020

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

13/06/1913 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

03/04/183 April 2018 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