HIGHER PURPOSE CLEANING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Registered office address changed from 5 Shafton Lane, Holbeck Leeds West Yorkshire LS11 9LY to Unit 1-3 Junction 30 Business Park Ouzlewell Green Wakefield Yorkshire WF3 3QW on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from Unit 1-3 Junction 30 Business Park Ouzlewell Green Wakefield Yorkshire WF3 3QW England to 5 Shafton Lane Leeds LS11 9LY on 2024-10-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

02/05/172 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE CLAXTON-BRADLEY

View Document

17/09/1317 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON YORK

View Document

26/08/1126 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER YORK / 29/07/2010

View Document

02/09/102 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY YORK / 29/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 5 SHAFTON LANE HOLSECK LEEDS WEST YORKSHIRE LS11 9LY

View Document

09/10/069 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 5 SHAFTON LANE HOLSECK LEEDS WEST YORKSHIRE LS1 4HT

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 31-34 AIRE STREET LEEDS WEST YORKSHIRE LS1 4HT

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 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