KLEANERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/06/209 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM UNIT A FARADAY COURT MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9PU ENGLAND

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BLUMSON / 20/10/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE BLUMSON / 20/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE BLUMSON / 01/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN BLUMSON / 01/10/2018

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

03/11/173 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 4TH FLOOR GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ

View Document

08/06/178 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE BLUMSON / 08/09/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM C/O HW CHARTERED ACCOUNTS CONSORT HOUSE CONSORT WAY HORLEY SURREY RH6 7AF

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 17 AVENUE GARDENS HORELY SURREY RH6 9BS ENGLAND

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE BLUMSON / 22/09/2011

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BLUMSON / 22/09/2011

View Document

06/11/126 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE BLUMSON / 22/09/2011

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 61 NUTFIELD ROAD MERSTHAM SURREY RH1 3ER

View Document

07/11/117 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE BLUMSON / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BLUMSON / 01/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/086 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 61A NUTFIELD ROAD MERSTHAM SURREY RH1 3ER

View Document

05/11/075 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 47D BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: THE OLD BAKERY 47D BLACKBOROUGH ROAD SURREY RH2 7BU

View Document

13/10/0313 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/03/0313 March 2003 COMPANY NAME CHANGED BLUMSON CLEANING SERVICES LIMITE D CERTIFICATE ISSUED ON 13/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/02/993 February 1999 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 8 SAXON WAY REIGATE SURREY RH2 9DH

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 ALTER MEM AND ARTS 25/10/91

View Document

19/11/9119 November 1991 ADOPT MEM AND ARTS 25/10/91

View Document

05/11/915 November 1991 COMPANY NAME CHANGED ACORNPOST LIMITED CERTIFICATE ISSUED ON 06/11/91

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

23/10/9123 October 1991 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