Advanced company searchLink opens in new window

CLEAN SWEEP LTD

Company number 05281798

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
08 Jan 2020 CH01 Director's details changed for Mr Daniel John Wroth Gardner on 8 January 2020
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
19 Mar 2019 AA Accounts for a dormant company made up to 31 March 2018
19 Dec 2018 AA01 Previous accounting period shortened from 8 April 2018 to 31 March 2018
21 Nov 2018 AP03 Appointment of Mr Tyrone Winn as a secretary on 21 November 2018
13 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
04 Jan 2018 AA Accounts for a dormant company made up to 8 April 2017
22 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
19 Dec 2017 TM02 Termination of appointment of Richard David Kane as a secretary on 5 December 2017
13 Jun 2017 TM01 Termination of appointment of Paul Nixon as a director on 7 April 2017
07 Jun 2017 AD01 Registered office address changed from 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW England to 5 Silver Court Watchmead Welwyn Garden City AL7 1LT on 7 June 2017
24 Mar 2017 AA Accounts for a dormant company made up to 8 April 2016
21 Nov 2016 AA01 Previous accounting period shortened from 31 May 2016 to 8 April 2016
21 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
12 Jul 2016 AP03 Appointment of Mr Richard David Kane as a secretary on 12 July 2016
12 Jul 2016 TM02 Termination of appointment of Paul Hart as a secretary on 8 July 2016
22 Apr 2016 TM01 Termination of appointment of Paul Andrew Hart as a director on 22 April 2016
15 Apr 2016 AD01 Registered office address changed from C/O John F Hunt Limited Europa Park London Road Grays Essex RM20 4DB England to 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW on 15 April 2016
12 Apr 2016 AP01 Appointment of Mr Paul Ashton as a director on 8 April 2016
12 Apr 2016 AP01 Appointment of Mr Daniel John Wroth Gardner as a director on 8 April 2016
12 Apr 2016 AD01 Registered office address changed from 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW to C/O John F Hunt Limited Europa Park London Road Grays Essex RM20 4DB on 12 April 2016