Advanced company searchLink opens in new window

CARLISLE CLEANING SERVICES LIMITED

Company number 02388687

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)
27 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
11 Jul 2023 AA Full accounts made up to 31 December 2022
07 Jul 2023 MR01 Registration of charge 023886870019, created on 6 July 2023
29 Nov 2022 TM01 Termination of appointment of Guy Robert Phillips as a director on 21 November 2022
29 Nov 2022 TM02 Termination of appointment of Guy Robert Phillips as a secretary on 21 November 2022
29 Nov 2022 AP01 Appointment of Abigail Frances Lovat as a director on 21 November 2022
29 Nov 2022 AP03 Appointment of Rebecca Anne Chinn as a secretary on 21 November 2022
24 Nov 2022 AA Full accounts made up to 31 December 2021
22 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
11 Nov 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
26 Apr 2022 MR01 Registration of charge 023886870018, created on 21 April 2022
15 Mar 2022 AA Full accounts made up to 31 December 2020
09 Feb 2022 AP03 Appointment of Guy Robert Phillips as a secretary on 12 October 2021
05 Jan 2022 CS01 Confirmation statement made on 13 November 2021 with no updates
05 Jan 2022 TM01 Termination of appointment of Michael Benjamin Shirt as a director on 12 October 2021
05 Jan 2022 TM02 Termination of appointment of Michael Benjamin Shirt as a secretary on 12 October 2021
24 Jun 2021 AP01 Appointment of Guy Robert Phillips as a director on 27 May 2021
25 Feb 2021 AA Full accounts made up to 31 December 2019
22 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
14 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
14 Apr 2020 CH01 Director's details changed for Michael Benjamin Shirt on 8 April 2020
14 Apr 2020 CH03 Secretary's details changed for Michael Benjamin Shirt on 8 April 2020
14 Apr 2020 CH01 Director's details changed for Paul Andrew Evans on 8 April 2020
06 Mar 2020 AD01 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, 251 the Boulevard Capability Green Luton LU1 3LU on 6 March 2020
27 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates