CLEAN SWEEP SW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

01/02/221 February 2022 Change of details for Mrs Rebekah Anne Heath as a person with significant control on 2022-01-31

View Document

01/02/221 February 2022 Director's details changed for Rebekah Heath on 2022-01-31

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR GARVIS SNOOK

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARION SNOOK / 10/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW UNITED KINGDOM

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MRS REBEKAH ANNE HEATH / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARVIS DAVID SNOOK / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH HEATH / 10/10/2019

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARVIS DAVID SNOOK / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARION SNOOK / 16/01/2019

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM LEEWARD HOUSE FITZROY ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3LJ

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/03/1512 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ADOPT ARTICLES 26/01/2015

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER EX2 4HY

View Document

03/02/143 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MARION SNOOK

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR GARVIS DAVID SNOOK

View Document

02/05/132 May 2013 PREVEXT FROM 30/09/2012 TO 30/04/2013

View Document

02/05/132 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEKI HEATH / 19/04/2013

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR TRUDY PRIDAY

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED BEKI HEATH

View Document

12/02/1312 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

27/04/1227 April 2012 CURRSHO FROM 31/01/2013 TO 30/09/2012

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED TRUDY CAROL JANE PRIDAY

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROSS

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED KALLIS PRIDAY LTD CERTIFICATE ISSUED ON 27/04/12

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED PRYDIS LEGAL LIMITED CERTIFICATE ISSUED ON 15/03/12

View Document

09/03/129 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN CROSS

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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