- Company Overview for GO CLEAN SOLUTIONS LIMITED (04352100)
- Filing history for GO CLEAN SOLUTIONS LIMITED (04352100)
- People for GO CLEAN SOLUTIONS LIMITED (04352100)
- More for GO CLEAN SOLUTIONS LIMITED (04352100)
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) |
---|---|---|---|
14 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from 17 Warneford Way Leighton Buzzard LU7 4JG England to 16 New Road Drayton Parslow Milton Keynes MK17 0JH on 6 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
14 Jan 2019 | PSC07 | Cessation of Mitchell Robert Smith as a person with significant control on 1 January 2019 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
15 Nov 2017 | AD01 | Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 17 Warneford Way Leighton Buzzard LU7 4JG on 15 November 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | CERTNM |
Company name changed sas interiors and renovations LIMITED\certificate issued on 30/04/14
|
|
02 Apr 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 |