Advanced company searchLink opens in new window

SUSSEX CLEANING & CARE LTD.

Company number 01362066

Filter by category


Confirmation statement filters

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)
18 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
23 Jan 2023 AA Accounts for a small company made up to 31 December 2021
13 Oct 2022 PSC07 Cessation of Atlas Contractors Limited as a person with significant control on 13 October 2022
13 Oct 2022 PSC02 Notification of Atlas Fm Ltd as a person with significant control on 13 October 2022
21 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
21 Feb 2022 AD01 Registered office address changed from 82 Hampton Road West Feltham TW13 6DZ England to Riding Court House Riding Court Road Datchet Berkshire SL3 9JT on 21 February 2022
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
19 Feb 2021 TM01 Termination of appointment of Nicholas Charles Pitcher as a director on 1 March 2020
19 Feb 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
19 Feb 2021 TM01 Termination of appointment of Robert Morris as a director on 1 March 2020
16 Feb 2021 AD01 Registered office address changed from Carlton House 28-29 Carlton Terrace Portslade Brighton BN4 1XF to 82 Hampton Road West Feltham TW13 6DZ on 16 February 2021
16 Feb 2021 TM02 Termination of appointment of Nicholas Charles Pitcher as a secretary on 1 March 2020
16 Feb 2021 PSC07 Cessation of Nicholas Charles Pitcher as a person with significant control on 1 March 2020
16 Feb 2021 PSC07 Cessation of Robert Morris as a person with significant control on 1 March 2020
16 Feb 2021 PSC02 Notification of Atlas Contractors Limited as a person with significant control on 1 March 2020
16 Feb 2021 AP01 Appointment of Mr Raymond William Empson as a director on 1 March 2020
16 Feb 2021 AP01 Appointment of Mr Nicholas James Earley as a director on 1 March 2020
06 May 2020 AA Total exemption full accounts made up to 31 August 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
11 Jun 2019 SH03 Purchase of own shares.
17 May 2019 SH06 Cancellation of shares. Statement of capital on 26 April 2019
  • GBP 180
08 May 2019 SH03 Purchase of own shares.