PROGRAMMED CLEANING & SUPPORT SERVICES LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-08 with updates

View Document

19/10/2119 October 2021 Satisfaction of charge 049250720003 in full

View Document

23/07/2123 July 2021 Change of details for The Jpm Group Companies Ltd as a person with significant control on 2021-06-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/11/1412 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
4TH FLOOR IMPERIAL HOUSE
15 KINGSWAY
LONDON
WC2B 6UN

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049250720002

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ELAINE GREEN / 10/12/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GREEN / 10/12/2013

View Document

10/12/1310 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
126 RICKMANSWORTH ROAD
WATFORD
WD18 7WR
ENGLAND

View Document

01/07/131 July 2013 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

24/10/1224 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP GREEN

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
UNIT ONE, CHIPPERFIELD GARDEN
CENTRE, TOWER HILL
CHIPPERFIELD
HERTFORDSHIRE
WD4 9LH

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS JOANNE BASS

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR PAUL ANDREW MARTINDALE

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR KEVIN PETER MARTINDALE

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 SECOND FILING WITH MUD 08/10/11 FOR FORM AR01

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/11/1117 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/10/1019 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GREEN / 08/10/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN GREEN / 08/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELAINE GREEN / 08/10/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GREEN / 08/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELAINE GREEN / 08/10/2009

View Document

02/11/092 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIA GREEN / 07/10/2008

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 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