VANGUARD CLEANING MANAGEMENT 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 |
---|---|
29/04/2529 April 2025 | Accounts for a small company made up to 2024-07-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/07/248 July 2024 | Termination of appointment of Andrew Neil Farley as a director on 2024-04-30 |
26/04/2426 April 2024 | Accounts for a small company made up to 2023-07-31 |
20/11/2320 November 2023 | Previous accounting period extended from 2023-04-30 to 2023-07-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-01 with updates |
04/10/234 October 2023 | Appointment of Mr David Parsons as a secretary on 2023-09-27 |
03/10/233 October 2023 | Appointment of Mr David Parsons as a director on 2023-09-27 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/03/2314 March 2023 | Registration of charge 044209120004, created on 2023-03-13 |
07/03/237 March 2023 | Registered office address changed from The Old Barn Bryn Goleu St Martins Shropshire SY11 3HF England to Unit 19 Matrix Way Matrix Business Park Chorley Lancashire PR7 7nd on 2023-03-07 |
07/03/237 March 2023 | Appointment of Andrew Neil Farley as a director on 2023-03-02 |
07/03/237 March 2023 | Termination of appointment of Huw James Crompton as a director on 2023-03-02 |
07/03/237 March 2023 | Appointment of John Peter Melling as a director on 2023-03-02 |
07/03/237 March 2023 | Cessation of Vanguard Cms Holdings Limited as a person with significant control on 2023-03-02 |
07/03/237 March 2023 | Appointment of Mr Adam James Turton as a director on 2023-03-02 |
07/03/237 March 2023 | Notification of Churchill Support Services Limited as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Satisfaction of charge 044209120003 in full |
02/03/232 March 2023 | Satisfaction of charge 044209120002 in full |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-01 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with updates |
11/08/2111 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/09/2018 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
06/08/196 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/02/1919 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044209120002 |
19/02/1919 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044209120003 |
09/11/189 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
02/11/182 November 2018 | PSC'S CHANGE OF PARTICULARS / MR HUGH JAMES CROMPTON / 02/11/2018 |
02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES CROMPTON / 02/11/2018 |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM UNIT 2 GLEDRID INDUSTRIAL ESTATE CHIRK WREXHAM CLWYD LL14 5DG |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
26/07/1726 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
25/05/1625 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH JAMES CROMPTON / 02/05/2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROMPTON / 01/05/2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROMPTON / 01/01/2015 |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH JAMES CROMPTON / 01/01/2015 |
14/05/1514 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/06/1410 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROMPTON / 03/03/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/01/139 January 2013 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA REYNOLDS |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/04/1226 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
10/06/1010 June 2010 | DIRECTOR APPOINTED VICTORIA JAYNE REYNOLDS |
21/05/1021 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROMPTON / 19/04/2010 |
15/03/1015 March 2010 | 22/02/10 STATEMENT OF CAPITAL GBP 100 |
15/01/1015 January 2010 | APPOINTMENT TERMINATED, SECRETARY PIPPA CROMPTON |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
05/08/095 August 2009 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM UNIT 10 CANALWOOD INDUSTRIAL ESTATE, CHIRK WREXHAM WREXHAM MAELOR LL14 5RL |
10/06/0910 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/04/0723 April 2007 | LOCATION OF REGISTER OF MEMBERS |
23/04/0723 April 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | LOCATION OF DEBENTURE REGISTER |
23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: TY MAWR ERWALLO DOLYWERN LLANGOLLEN WREXHAM LL20 7AG |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/06/0521 June 2005 | NEW SECRETARY APPOINTED |
21/06/0521 June 2005 | SECRETARY RESIGNED |
19/05/0519 May 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
14/01/0514 January 2005 | DIRECTOR RESIGNED |
27/04/0427 April 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0430 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
02/05/032 May 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: THE ANNEXE OVERDEE ERBISTOCK WREXHAM MAELOR LL13 0DL |
24/05/0224 May 2002 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: MORLEY BRIDGE HOUSE CHESTER ROAD, BRIDGE TRAFFORD CHESTER CHESHIRE CH2 4JT |
19/04/0219 April 2002 | 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 VANGUARD CLEANING MANAGEMENT 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