REGULAR 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
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Christopher John Goad on 2024-10-03

View Document

29/01/2529 January 2025 Registration of charge 027087220003, created on 2025-01-25

View Document

02/10/242 October 2024 Full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

02/07/242 July 2024 Cessation of Pauline Helen Carrigan as a person with significant control on 2024-06-27

View Document

02/07/242 July 2024 Cessation of Terence Richard Carrigan as a person with significant control on 2024-06-27

View Document

02/07/242 July 2024 Notification of Regular Cleaning Holdings Limited as a person with significant control on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

12/01/2412 January 2024 Cancellation of shares. Statement of capital on 2024-01-10

View Document

19/09/2319 September 2023 Full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Change of share class name or designation

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

28/09/2228 September 2022 Full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Appointment of Mr Christopher John Goad as a director on 2022-05-17

View Document

18/05/2218 May 2022 Termination of appointment of Terence Richard Carrigan as a director on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

29/10/1929 October 2019 30/08/19 STATEMENT OF CAPITAL GBP 9910

View Document

29/10/1929 October 2019 ADOPT ARTICLES 30/08/2019

View Document

29/10/1929 October 2019 30/08/19 STATEMENT OF CAPITAL GBP 9940

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR TERENCE RICHARD CARRIGAN / 16/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HELEN CARRIGAN / 16/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RICHARD CARRIGAN / 16/09/2019

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1816 May 2018 20/03/18 STATEMENT OF CAPITAL GBP 9950

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS PAULINE HELEN CARRIGAN

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027087220002

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

17/06/1717 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 9960

View Document

15/06/1715 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE HELEN CARRIGAN / 21/04/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RICHARD CARRIGAN / 21/04/2017

View Document

14/06/1714 June 2017 ADOPT ARTICLES 31/03/2017

View Document

15/03/1715 March 2017 29/07/16 STATEMENT OF CAPITAL GBP 9050

View Document

15/03/1715 March 2017 29/07/16 STATEMENT OF CAPITAL GBP 9950

View Document

01/10/161 October 2016 21/07/16 STATEMENT OF CAPITAL GBP 9040

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1624 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

05/05/155 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

16/10/1416 October 2014 STATEMENT BY DIRECTORS

View Document

16/10/1416 October 2014 REDUCE ISSUED CAPITAL 30/09/2014

View Document

16/10/1416 October 2014 SOLVENCY STATEMENT DATED 30/09/14

View Document

16/10/1416 October 2014 16/10/14 STATEMENT OF CAPITAL GBP 9060

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

03/07/143 July 2014 ADOPT ARTICLES 28/03/2014

View Document

03/07/143 July 2014 28/03/14 STATEMENT OF CAPITAL GBP 461310

View Document

21/10/1321 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/1321 October 2013 ADOPT ARTICLES 02/09/2013

View Document

21/10/1321 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

07/07/097 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/0923 June 2009 GBP IC 615000/461250 01/05/09 GBP SR 153750@1=153750

View Document

12/05/0912 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CARRIGAN / 11/05/2009

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE CARRIGAN / 11/05/2009

View Document

09/04/099 April 2009 CEASING TO HOLD OFFICE 02/04/2009

View Document

03/02/093 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 63 CROFTON PARK ROAD LONDON SE4 1AF

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 £ NC 250000/1000000 06/12/01

View Document

18/12/0118 December 2001 NC INC ALREADY ADJUSTED 06/12/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: BRITANNIA HOUSE ROBERTS MEWS ORPINGTON KENT BR6 0JP

View Document

08/05/988 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

08/08/948 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

06/01/946 January 1994 EXEMPTION FROM APPOINTING AUDITORS 24/11/93

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: BRITANNIA HOUSE ROBERTS MEWS ORPINGTON KENT,BR6 0JP

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 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