SQUEAKY CLEAN WINDOW CLEANERS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAmended micro company accounts made up to 2024-04-05

View Document

15/08/2515 August 2025 NewMicro company accounts made up to 2025-04-05

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/03/2418 March 2024 Registered office address changed from 5 Oakmead Road Poole BH17 7XL England to 21 King Gardens Wimborne BH21 2GH on 2024-03-18

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

08/05/218 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARVELL

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 29A FURZEY ROAD POOLE BH16 5RW UNITED KINGDOM

View Document

23/05/1923 May 2019 CESSATION OF MATTHEW PETER MICHAEL HARVELL AS A PSC

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

06/04/186 April 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/01/1825 January 2018 CURREXT FROM 31/01/2018 TO 05/04/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 7 HYACINTH CLOSE POOLE DORSET BH17 7YX ENGLAND

View Document

25/01/1725 January 2017 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