WIZARD CLEAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Registered office address changed from 8 Finch's Field Lt Eversden Cambridge Cambs CB23 1HG to 2 Normandy Close Comberton Cambridge CB23 7BF on 2023-06-05

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/09/2227 September 2022 Notification of Natasha Sutton as a person with significant control on 2022-09-27

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/07/1422 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / NATASHA SUTTON / 30/03/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA SUTTON / 30/03/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID SUTTON / 30/03/2012

View Document

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 6 WHEELERS CLOSE LT EVERSDEN CAMBRIDGE CAMBRIDGESHIRE CB23 1YU

View Document

03/12/113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SUTTON

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SUTTON

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA SUTTON / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID SUTTON / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES JOHN SUTTON / 01/10/2009

View Document

13/07/0913 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 6 WHEELERS CLOSE, LT EVERSDEN CAMBRIDGE CAMBRIDGESHIRE CB3 7YU

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SUTTON / 08/04/2008

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SUTTON / 08/04/2008

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATASHA SUTTON / 08/04/2008

View Document

25/06/0825 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 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