PREEN AND CLEAN 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
08/05/258 May 2025 Certificate of change of name

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

24/02/2524 February 2025 Resolutions

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

16/01/2516 January 2025 Purchase of own shares.

View Document

09/01/259 January 2025 Resolutions

View Document

02/01/252 January 2025 Notification of Delacey Investment Holdings Limited as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Cessation of Delacey Investment Holdings Limited as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Cessation of Delacey Holdings Limited as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Notification of Delacey Services Group Limited as a person with significant control on 2024-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Registered office address changed from Millbeck House Harewood Road Collingham Wetherby LS22 5BL England to Unit 5 Good Hope Close Normanton Industrial Estate Normanton WF6 1TR on 2021-10-25

View Document

18/06/2118 June 2021 Appointment of Mr Rod Lacey as a director on 2021-06-18

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-03-31

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELACEY HOLDINGS LIMITED

View Document

03/03/213 March 2021 CESSATION OF ROD LACEY AS A PSC

View Document

03/03/213 March 2021 CESSATION OF MICHELLE LACEY AS A PSC

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM COPIA HOUSE GREAT CLIFFE COURT BARNSLEY S75 3SP UNITED KINGDOM

View Document

05/01/215 January 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 SUB-DIVISION 30/11/20

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROD LACEY / 30/11/2020

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LACEY

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROD LACEY

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR RHYS LACEY

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR BRANDON LACEY

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR CRAIG HEPPINSTALL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

23/03/1923 March 2019 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