PROGRAMMED CLEANING & SUPPORT SERVICES LTD
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-10-08 with updates |
19/10/2119 October 2021 | Satisfaction of charge 049250720003 in full |
23/07/2123 July 2021 | Change of details for The Jpm Group Companies Ltd as a person with significant control on 2021-06-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/1511 March 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
12/11/1412 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN |
17/09/1417 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049250720002 |
15/01/1415 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ELAINE GREEN / 10/12/2013 |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GREEN / 10/12/2013 |
10/12/1310 December 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 126 RICKMANSWORTH ROAD WATFORD WD18 7WR ENGLAND |
01/07/131 July 2013 | CURREXT FROM 31/07/2013 TO 30/09/2013 |
24/10/1224 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
16/10/1216 October 2012 | APPOINTMENT TERMINATED, SECRETARY PHILIP GREEN |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM UNIT ONE, CHIPPERFIELD GARDEN CENTRE, TOWER HILL CHIPPERFIELD HERTFORDSHIRE WD4 9LH |
16/10/1216 October 2012 | DIRECTOR APPOINTED MRS JOANNE BASS |
16/10/1216 October 2012 | DIRECTOR APPOINTED MR PAUL ANDREW MARTINDALE |
16/10/1216 October 2012 | DIRECTOR APPOINTED MR KEVIN PETER MARTINDALE |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/08/1231 August 2012 | SECOND FILING WITH MUD 08/10/11 FOR FORM AR01 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
17/11/1117 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
19/10/1019 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GREEN / 08/10/2010 |
18/10/1018 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN GREEN / 08/10/2010 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELAINE GREEN / 08/10/2010 |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GREEN / 08/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELAINE GREEN / 08/10/2009 |
02/11/092 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA GREEN / 07/10/2008 |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04 |
11/11/0311 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED |
28/10/0328 October 2003 | SECRETARY RESIGNED |
08/10/038 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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