ALL-CLEAN SUPPORT SERVICES LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

06/05/226 May 2022 Appointment of Mr Finnian Timothy Lombard Brown as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Simon Christopher Dixon as a director on 2022-04-29

View Document

06/05/226 May 2022 Cessation of Simon Christopher Dixon as a person with significant control on 2022-04-29

View Document

06/05/226 May 2022 Notification of Kcls Limited as a person with significant control on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Simon James Jevons as a director on 2022-04-29

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY NATHAN DIXON

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM UNIT 75, BASEPOINT BUSINESS CENTRE, BROMSGROVE TECHNOLOGY PARK, ISIDORE ROAD, BROMSGROVE, WORCESTERSHIRE B60 3ET GREAT BRITAIN

View Document

29/01/1029 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NATHAN STUART DIXON / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER DIXON / 28/01/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM UNIT 75 BASEPOINT BUSINESS CENTRE BROMSGROVE TECHNOLOGY PARK ASTON ROAD BROMSGROVE WORCESTERSHIRE B60 3EX

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 6 ISAACS WAY DROITWICH SPA WORCESTERSHIRE WR9 8UZ

View Document

25/01/0725 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 1 BARNSCROFT WAY DROITWICH WORCESTERSHIRE WR9 0BA

View Document

08/04/038 April 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD, BIRMINGHAM B24 9ND

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 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