VANGUARD CLEANING MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a small company made up to 2024-07-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Termination of appointment of Andrew Neil Farley as a director on 2024-04-30

View Document

26/04/2426 April 2024 Accounts for a small company made up to 2023-07-31

View Document

20/11/2320 November 2023 Previous accounting period extended from 2023-04-30 to 2023-07-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

04/10/234 October 2023 Appointment of Mr David Parsons as a secretary on 2023-09-27

View Document

03/10/233 October 2023 Appointment of Mr David Parsons as a director on 2023-09-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/03/2314 March 2023 Registration of charge 044209120004, created on 2023-03-13

View Document

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

View Document

07/03/237 March 2023 Appointment of Andrew Neil Farley as a director on 2023-03-02

View Document

07/03/237 March 2023 Termination of appointment of Huw James Crompton as a director on 2023-03-02

View Document

07/03/237 March 2023 Appointment of John Peter Melling as a director on 2023-03-02

View Document

07/03/237 March 2023 Cessation of Vanguard Cms Holdings Limited as a person with significant control on 2023-03-02

View Document

07/03/237 March 2023 Appointment of Mr Adam James Turton as a director on 2023-03-02

View Document

07/03/237 March 2023 Notification of Churchill Support Services Limited as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Satisfaction of charge 044209120003 in full

View Document

02/03/232 March 2023 Satisfaction of charge 044209120002 in full

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/09/2018 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044209120002

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044209120003

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR HUGH JAMES CROMPTON / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES CROMPTON / 02/11/2018

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM UNIT 2 GLEDRID INDUSTRIAL ESTATE CHIRK WREXHAM CLWYD LL14 5DG

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

26/07/1726 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JAMES CROMPTON / 02/05/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROMPTON / 01/05/2015

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROMPTON / 01/01/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JAMES CROMPTON / 01/01/2015

View Document

14/05/1514 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROMPTON / 03/03/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA REYNOLDS

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED VICTORIA JAYNE REYNOLDS

View Document

21/05/1021 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROMPTON / 19/04/2010

View Document

15/03/1015 March 2010 22/02/10 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY PIPPA CROMPTON

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM UNIT 10 CANALWOOD INDUSTRIAL ESTATE, CHIRK WREXHAM WREXHAM MAELOR LL14 5RL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: TY MAWR ERWALLO DOLYWERN LLANGOLLEN WREXHAM LL20 7AG

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: THE ANNEXE OVERDEE ERBISTOCK WREXHAM MAELOR LL13 0DL

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: MORLEY BRIDGE HOUSE CHESTER ROAD, BRIDGE TRAFFORD CHESTER CHESHIRE CH2 4JT

View Document

19/04/0219 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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