CLEANSHIP SOLUTIONS LIMITED

Company Documents

DateDescription
10/12/2110 December 2021 Registered office address changed from The Athenaeum 8 Nelson Mandela Place Glasgow G2 1BT Scotland to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 2021-12-10

View Document

09/12/219 December 2021 Court order in a winding-up (& Court Order attachment)

View Document

20/10/2120 October 2021 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

16/04/2116 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BRIAN WOODS

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR STUART ALEXANDER MCKENNA

View Document

22/10/2022 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4250730001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS MCMENEMY / 02/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANGUS MACSWEEN / 02/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANGUS MACSWEEN / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANGUS MACSWEEN / 02/06/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

06/01/206 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM SOUTH ROTUNDA 100 GOVAN ROAD GLASGOW G51 1AY SCOTLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 SECOND FILING OF AP01 FOR MR CHRISTOPHER THOMAS MCMENEMY

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CESSATION OF JOHN ANGUS MACSWEEN AS A PSC

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANGUS MACSWEEN / 30/09/2017

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANGUS MACSWEEN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1718 July 2017 ADOPT ARTICLES 28/06/2017

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS MCMENEMY

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 17 SANDYFORD PLACE GLASGOW G3 7NB

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/07/159 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

06/06/136 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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