SMARTCLEANING SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

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

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM A&B AIR SYSTEMS LIMITED UNIT 21 ABENBURY WAY WREXHAM IND EST WREXHAM LL13 9UZ

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: A + B AIR SYSTEMS LIMITED UNIT 41 ABENBURY WAY WREXHAM IND EST WREXHAM,CLWYD LL13 9UZ

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED SMARTCLEAN UK LIMITED CERTIFICATE ISSUED ON 12/07/05

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 RETURN MADE UP TO 30/08/02; NO CHANGE OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 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