Advanced company searchLink opens in new window

THE CLEANING AND SUPPORT SERVICES ASSOCIATION

Company number 02225743

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 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
18 Sep 2017 PSC04 Change of details for Mr Michael John Rutherford as a person with significant control on 30 July 2017
18 Sep 2017 PSC04 Change of details for Mr Douglas Cooke as a person with significant control on 30 July 2017
18 Sep 2017 CH01 Director's details changed for Mr Michael John Rutherford on 25 May 2017
18 Sep 2017 CH01 Director's details changed for Mr Douglas Paul Cooke on 25 May 2017
18 Sep 2017 CH01 Director's details changed for Mr Robert Vincent on 25 May 2017
21 Aug 2017 TM01 Termination of appointment of Anthony Hugh Clarke as a director on 1 January 2017
23 May 2017 MA Memorandum and Articles of Association
16 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
15 Dec 2015 TM01 Termination of appointment of Peter George Goodliffe as a director on 1 December 2015
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 31 July 2015 no member list
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 TM01 Termination of appointment of David John Johnson as a director on 1 September 2013
13 Nov 2014 AR01 Annual return made up to 31 July 2014 no member list
12 Nov 2014 CH01 Director's details changed for Mr Michael John Rutherford on 31 July 2014
12 Nov 2014 CH01 Director's details changed for Mr Peter George Goodliffe on 31 July 2014
12 Nov 2014 CH01 Director's details changed for Mr Douglas Paul Cooke on 31 July 2014
12 Nov 2014 CH01 Director's details changed for Anthony Hugh Clarke on 31 July 2014
20 Oct 2014 AD01 Registered office address changed from Royal London House 22-25, Finsbury Square London London EC2A 1DX England to C/O Price Bailey 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 20 October 2014
27 Feb 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
29 Jan 2014 AD01 Registered office address changed from 478-480 Salisbury House London Wall London EC2M 5QQ on 29 January 2014
08 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer assets- apply for strike off 01/11/2013