PRISTINE CONTRACT CLEANING 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
25/04/2525 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 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

22/02/2222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Registered office address changed from 7 Wey Court Mary Road Guildford Surrey GU1 4QU England to Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 2022-01-06

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM C/O CMB PARTNERSHIP LIMITED CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHONA ELIZABETH BELL / 26/05/2017

View Document

29/04/1829 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SHONA ELIZABETH BELL / 26/05/2017

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

29/04/1829 April 2018 PSC'S CHANGE OF PARTICULARS / MS SHONA ELIZABETH BELL / 26/05/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM C/O CMB PARTNERSHIP CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SHONA ELIZABETH BELL / 19/04/2011

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHONA ELIZABETH BELL / 19/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHID LACHAAL / 19/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM C/O C/O CMB PARTNERSHIP CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHID LACHAAL / 20/04/2009

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHONA BELL / 20/04/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM ANSELL FARNDELL, LYES FARM OFFICES, CUCKFIELD ROAD BURGESS HILL WEST SUSSEX RH15 8RG

View Document

29/04/0829 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

20/04/0620 April 2006 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