- Company Overview for CLEANIT CONTRACT SERVICES LIMITED (04906789)
- Filing history for CLEANIT CONTRACT SERVICES LIMITED (04906789)
- People for CLEANIT CONTRACT SERVICES LIMITED (04906789)
- More for CLEANIT CONTRACT SERVICES LIMITED (04906789)
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) |
---|---|---|---|
03 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
25 Sep 2019 | AD02 | Register inspection address has been changed from C/O Baldwin Mccranor Limited 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ | |
24 Sep 2019 | PSC04 | Change of details for Mrs Tracy Hill as a person with significant control on 10 September 2019 | |
24 Sep 2019 | PSC04 | Change of details for Mr Nigel Royston Hill as a person with significant control on 10 September 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Mr Nigel Royston Hill on 10 September 2019 | |
24 Sep 2019 | CH03 | Secretary's details changed for Tracy Hill on 10 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Roseland Cottage 10 Main Street Dadlington Warwickshire CV13 6HX to 6-8 Main Street Dadlington Nuneaton CV13 6HX on 10 September 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
24 Sep 2018 | PSC04 | Change of details for Mrs Tracy Hill as a person with significant control on 3 September 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
14 Sep 2017 | AD02 | Register inspection address has been changed from C/O Baldwin Mccranor Limited Clifford House 38/44 Binley Road Coventry Warwickshire CV3 1JA United Kingdom to C/O Baldwin Mccranor Limited 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |