Advanced company searchLink opens in new window

CARDIFF CLEANING SERVICES LIMITED

Company number 06136290

Filter by category

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)
16 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
29 Nov 2017 AA Accounts for a small company made up to 31 March 2017
08 Nov 2017 TM01 Termination of appointment of Julie Nobes as a director on 29 September 2017
06 Oct 2017 AD01 Registered office address changed from Block B Van Court Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED to Suite 7 and 8, First Floor Moy Road Business Centre Moy Road , Taffs Well Cardiff South Glamorgan CF15 7QR on 6 October 2017
07 Jun 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
03 Nov 2016 TM02 Termination of appointment of Christopher O'brien as a secretary on 31 October 2016
03 Nov 2016 AP01 Appointment of Mr David John Davies as a director on 31 October 2016
03 Nov 2016 AP01 Appointment of Mr Matthew John Cole as a director on 31 October 2016
18 Oct 2016 MR04 Satisfaction of charge 3 in full
18 Oct 2016 MR04 Satisfaction of charge 4 in full
18 Oct 2016 MR04 Satisfaction of charge 1 in full
24 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
15 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Sep 2014 MR01 Registration of charge 061362900005, created on 27 August 2014
13 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
14 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Jan 2013 AD01 Registered office address changed from 38a Mill Road Ely Cardiff CF5 4AG on 14 January 2013