Advanced company searchLink opens in new window

CARLISLE CLEANING SERVICES HOLDINGS LIMITED

Company number 02767975

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)
23 Apr 2024 PSC05 Change of details for Bms Limited as a person with significant control on 23 April 2024
23 Apr 2024 AD01 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 23 April 2024
20 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
10 Jul 2023 AA Accounts for a dormant company made up to 30 December 2022
24 Mar 2023 TM02 Termination of appointment of Rebecca Jane Watson as a secretary on 3 March 2023
16 Mar 2023 TM01 Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023
03 Feb 2023 CH01 Director's details changed for Mr Timothy Briant on 3 June 2022
20 Jan 2023 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
23 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
14 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
16 Jul 2021 AA Accounts for a dormant company made up to 1 January 2021
24 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 3 January 2020
17 Mar 2020 AP01 Appointment of Mr Timothy Briant as a director on 20 February 2020
18 Feb 2020 AD03 Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
27 Jan 2020 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
25 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 4 January 2019
22 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
12 Nov 2018 TM01 Termination of appointment of Alison Louise Wilford as a director on 31 October 2018
18 Sep 2018 AA Accounts for a dormant company made up to 29 December 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
20 Sep 2017 AA Accounts for a dormant company made up to 30 December 2016
16 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates