CLEANPAL SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
| 12/11/2412 November 2024 | Micro company accounts made up to 2024-03-31 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
| 02/07/242 July 2024 | Registered office address changed from 91 Princess Street Manchester M1 4HT England to Piccadilly Business Centre, Unit C, Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2024-07-02 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/09/2315 September 2023 | Registered office address changed from Office 17, Piccadilly Business Centre, Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to 91 Princess Street Manchester M1 4HT on 2023-09-15 |
| 03/08/233 August 2023 | Micro company accounts made up to 2023-03-31 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/12/2226 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 16/09/2216 September 2022 | Registered office address changed from 12 Helmshore Walk 12 Helmshore Walk Manchester England M13 9th United Kingdom to Office 17, Piccadilly Business Centre, Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2022-09-16 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/12/2028 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/12/1928 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / MR WINSTON CYNTHIA MPONDA / 20/03/2018 |
| 21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WINSTON CYNTHIA MPONDA / 20/03/2017 |
| 10/03/1710 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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