TOTALCLEAN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Confirmation statement made on 2025-02-26 with no updates |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
30/11/2430 November 2024 | Micro company accounts made up to 2024-02-29 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/12/211 December 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
24/04/1824 April 2018 | DIRECTOR APPOINTED MRS VANESSA REYNOLDS |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT REYNOLDS / 15/12/2017 |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 30 CHURCH LANE HUMBERSTON GRIMSBY SOUTH HUMBERSIDE DN36 4HU |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT REYNOLDS / 15/12/2017 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT REYNOLDS |
16/12/1716 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/01/1628 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/02/152 February 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 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 |
14/02/1314 February 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
31/01/1231 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
31/01/1231 January 2012 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM C/O SCANROUTE REDWOOD PARK IND ESTATE STALLINGBOROUGH IMMINGHAM N E LINCS DN41 8TH |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT REYNOLDS / 30/11/2010 |
11/01/1111 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT REYNOLDS / 31/12/2009 |
17/02/1017 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
02/10/092 October 2009 | 28/02/09 TOTAL EXEMPTION FULL |
16/03/0916 March 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM WEST RIVERSIDE IMMINGHAM DOCK IMMINGHAM NORTH EAST LINCASHIRE DN40 2QU |
05/08/085 August 2008 | APPOINTMENT TERMINATED SECRETARY BLOW ABBOTT SEC. SERVICES LIMITED |
28/04/0828 April 2008 | 28/02/07 TOTAL EXEMPTION FULL |
17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 36 HIGH STREET CLEETHORPES HUMBERSIDE DN35 8JN |
21/12/0721 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/12/0619 December 2006 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/01/0610 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
09/09/059 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
05/04/055 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/12/0429 December 2004 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05 |
01/03/041 March 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/02/0419 February 2004 | COMPANY NAME CHANGED SUNNYHOLDER LIMITED CERTIFICATE ISSUED ON 19/02/04 |
17/02/0417 February 2004 | SECRETARY RESIGNED |
17/02/0417 February 2004 | DIRECTOR RESIGNED |
17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
17/02/0417 February 2004 | NEW SECRETARY APPOINTED |
18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOTALCLEAN SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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