SPIC AND SPAN CLEANERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/02/2522 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
21/11/2421 November 2024 | Micro company accounts made up to 2024-02-29 |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
17/03/2317 March 2023 | Micro company accounts made up to 2023-02-28 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/09/2227 September 2022 | Micro company accounts made up to 2022-02-28 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
07/09/197 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 5 ROCKWARE AVENUE UNIT 18 GREENFORD UB6 0AA ENGLAND |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
18/04/1718 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 134A MAYBANK AVENUE WEMBLEY HA0 2TE |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
30/03/1630 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/03/127 March 2012 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM PRINTING HOUSE 66 LOWER ROAD HARROW HA2 0DH UNITED KINGDOM |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 3RD FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM |
01/03/121 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
14/10/1114 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/10/1114 October 2011 | COMPANY NAME CHANGED SPIC AND SPAN 2011 CLEANERS LIMITED CERTIFICATE ISSUED ON 14/10/11 |
14/02/1114 February 2011 | DIRECTOR APPOINTED MS KAROLINA JONES |
10/02/1110 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/02/1110 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DAVIES |
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