Advanced company searchLink opens in new window

BIRKIN CLEANING SERVICES LIMITED

Company number 01057375

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2025 TM02 Termination of appointment of Tyrone Vaughan Winn as a secretary on 28 November 2025
28 Nov 2025 TM01 Termination of appointment of Tyrone Vaughan Winn as a director on 28 November 2025
28 Nov 2025 TM01 Termination of appointment of Paul Ashton as a director on 28 November 2025
30 Sep 2025 AA Full accounts made up to 31 December 2024
08 Sep 2025 MA Memorandum and Articles of Association
01 Jul 2025 CS01 Confirmation statement made on 11 June 2025 with updates
29 May 2025 PSC05 Change of details for Birkin C.S. Holdings Ltd as a person with significant control on 1 December 2020
23 May 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2025 MA Memorandum and Articles of Association
14 May 2025 AP01 Appointment of Mr Stefano Francis Bensi as a director on 1 May 2025
14 May 2025 AP01 Appointment of Mr Chikara Matsukubo as a director on 1 May 2025
23 Dec 2024 AA Full accounts made up to 31 December 2023
22 Oct 2024 CH03 Secretary's details changed for Mr Tyrone Vaughan Winn on 22 October 2024
22 Oct 2024 AD01 Registered office address changed from , 11 Magnet Point Estate, Grays, Essex, RM20 4DR, United Kingdom to Magnet Road West Thurrock Grays Essex RM20 4DP on 22 October 2024
28 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
27 Jul 2023 AA Full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
23 May 2023 MR04 Satisfaction of charge 010573750013 in full
22 May 2023 MR04 Satisfaction of charge 010573750014 in full
10 May 2023 MR01 Registration of charge 010573750016, created on 2 May 2023
17 Jan 2023 CH03 Secretary's details changed for Mr Tyrone Winn on 17 January 2023
16 Jun 2022 AA Full accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
11 Mar 2022 AD01 Registered office address changed from , 11 Magnet Road, West Thurrock, Grays, RM20 4DR, England to Magnet Road West Thurrock Grays Essex RM20 4DP on 11 March 2022
07 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Loan documents 17/01/2022