SPA CLEANING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Micro company accounts made up to 2025-05-31 |
01/09/251 September 2025 New | Registered office address changed from Office 3 Yorktown Road Sandhurst GU47 9BN England to Office 3 203 Yorktown Road Sandhurst GU47 9BN on 2025-09-01 |
28/08/2528 August 2025 New | Registered office address changed from 203 Yorktown Road Yorktown Road Sandhurst GU47 9BN England to Office 3 Yorktown Road Sandhurst GU47 9BN on 2025-08-28 |
28/08/2528 August 2025 New | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ to 203 Yorktown Road Yorktown Road Sandhurst GU47 9BN on 2025-08-28 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
09/08/249 August 2024 | Micro company accounts made up to 2023-05-31 |
09/08/249 August 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/03/2414 March 2024 | Voluntary strike-off action has been suspended |
14/03/2414 March 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
05/02/245 February 2024 | Application to strike the company off the register |
30/09/2330 September 2023 | Certificate of change of name |
07/08/237 August 2023 | Confirmation statement made on 2023-05-17 with no updates |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
31/07/2331 July 2023 | Micro company accounts made up to 2022-05-31 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-17 with no updates |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/05/217 May 2021 | CESSATION OF DANIEL RAYMOND COLEMAN AS A PSC |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL COLEMAN |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/02/187 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/01/1529 January 2015 | DIRECTOR APPOINTED DANIEL RAYMOND COLEMAN |
12/06/1412 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CHAPMAN / 18/09/2013 |
23/09/1323 September 2013 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 24 OXENDENWOOD ROAD CHELSFIELD KENT BR6 6HR ENGLAND |
23/09/1323 September 2013 | Registered office address changed from , 24 Oxendenwood Road, Chelsfield, Kent, BR6 6HR, England on 2013-09-23 |
17/05/1317 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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