SUPERCLEAN SUPPORT SERVICES LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Return of final meeting in a members' voluntary winding up

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2022-10-06

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Declaration of solvency

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

01/11/211 November 2021 Appointment of Ms Joanne Roberts as a director on 2021-10-22

View Document

29/10/2129 October 2021 Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/213 August 2021 Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR PHILIP JOHN LEIGH

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ISS HOUSE GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SYKES / 08/07/2013

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JORN VESTERGAARD

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HAYES

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY HENRIK ANDERSEN

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: WELLS HOUSE 65 BOUNDARY ROAD WOKING SURREY GU21 5BS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 REREG PLC-PRI 10/07/06

View Document

17/07/0617 July 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/07/0617 July 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 AUDITOR'S RESIGNATION

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: EXPORT HOUSE WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BU

View Document

21/02/0521 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/05/0317 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/039 May 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/039 May 2003 AUDITORS' REPORT

View Document

09/05/039 May 2003 AUDITORS' STATEMENT

View Document

09/05/039 May 2003 BALANCE SHEET

View Document

09/05/039 May 2003 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/039 May 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 REREG PRI-PLC 09/05/03

View Document

07/05/037 May 2003 REREG PLC-PRI 06/05/03

View Document

07/05/037 May 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/05/037 May 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/05/037 May 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/05/037 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/04/0325 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/07/019 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/01/02

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0022 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 713 HARROW ROAD SUDBURY MIDDLESEX HA0 2LL

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/12/941 December 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/941 December 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/12/941 December 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/941 December 1994 BALANCE SHEET

View Document

01/12/941 December 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/941 December 1994 REREGISTRATION PRI-PLC 08/11/94

View Document

01/12/941 December 1994 AUDITORS' STATEMENT

View Document

01/12/941 December 1994 AUDITORS' REPORT

View Document

29/11/9429 November 1994 £ NC 1000/50000 08/11/94

View Document

29/11/9429 November 1994 S-DIV 08/11/94

View Document

29/11/9429 November 1994 SUB DIV TO 1P SHARES 08/11/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/03/94; CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93 FROM: 713 HARROW ROAD SUDBURY MIDDLESEX HAO 2LL

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/09/9127 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 EXEMPTION FROM APPOINTING AUDITORS 30/07/89

View Document

04/03/914 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: 20 ECCLESTON SQUARE LONDON SW1V 1NS

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 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