SPA CLEANING SOLUTIONS LTD

Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

01/09/251 September 2025 NewRegistered 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

View Document

28/08/2528 August 2025 NewRegistered 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

View Document

28/08/2528 August 2025 NewRegistered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ to 203 Yorktown Road Yorktown Road Sandhurst GU47 9BN on 2025-08-28

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

09/08/249 August 2024 Micro company accounts made up to 2023-05-31

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Voluntary strike-off action has been suspended

View Document

14/03/2414 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

30/09/2330 September 2023 Certificate of change of name

View Document

07/08/237 August 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-05-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 CESSATION OF DANIEL RAYMOND COLEMAN AS A PSC

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL COLEMAN

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED DANIEL RAYMOND COLEMAN

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CHAPMAN / 18/09/2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 24 OXENDENWOOD ROAD CHELSFIELD KENT BR6 6HR ENGLAND

View Document

23/09/1323 September 2013 Registered office address changed from , 24 Oxendenwood Road, Chelsfield, Kent, BR6 6HR, England on 2013-09-23

View Document

17/05/1317 May 2013 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