CLEANSING SERVICE GROUP (WILTON) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Heather Margaret Trewman Gould as a director on 2025-06-30

View Document

15/07/2515 July 2025 NewTermination of appointment of Neil Richards as a director on 2025-06-30

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

21/09/2421 September 2024

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT to Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD on 2023-10-31

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

07/07/237 July 2023 Appointment of Mr Reza Sotoudeh as a secretary on 2023-07-01

View Document

07/07/237 July 2023 Termination of appointment of Katrina Lorraine North as a secretary on 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

07/07/237 July 2023 Termination of appointment of Katrina Lorraine North as a director on 2023-06-30

View Document

07/07/237 July 2023 Appointment of Mr Reza Sotoudeh as a director on 2023-07-01

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY BRIAN DOLLEN

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MRS KATRINA LORRAINE NORTH

View Document

03/07/203 July 2020 SECRETARY APPOINTED MRS KATRINA LORRAINE NORTH

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN DOLLEN

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MRS JENNIFER CARELLA CARTMELL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MARGARET TREWMAN LANOE GOULD / 18/08/2015

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/08/1422 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR STEPHEN HICKS

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1127 January 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

12/01/1112 January 2011 24/11/10 STATEMENT OF CAPITAL GBP 100.00

View Document

12/01/1112 January 2011 ADOPT ARTICLES 24/11/2010

View Document

18/08/1018 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information