PRISTINE AND CLEAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Registered office address changed from 5a Gloucester Road Almondsbury Bristol BS32 4HH England to 59a Gloucester Road Almondsbury Bristol BS32 4HH on 2025-10-15 |
| 15/09/2515 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 27/05/2527 May 2025 | Registered office address changed from 13 Wick Road Pilning Bristol BS35 4LT to 5a Gloucester Road Almondsbury Bristol BS32 4HH on 2025-05-27 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Micro company accounts made up to 2022-03-31 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 05/01/225 January 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SYMONDS / 21/02/2017 |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/01/1622 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
| 30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 7 KENNET WAY THORNBURY BRISTOL BS35 2EY |
| 13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/01/1522 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
| 06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SYMONDS / 01/01/2013 |
| 20/01/1420 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 52 DOVEDALE THORNBURY BRISTOL BS35 2DY ENGLAND |
| 25/01/1325 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
| 23/01/1223 January 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
| 17/01/1217 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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