Advanced company searchLink opens in new window

CRAMLINGTON WINDOW CLEANING SERVICES LIMITED

Company number 06269896

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)
13 Jun 2025 CS01 Confirmation statement made on 5 June 2025 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 March 2024
12 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
13 Nov 2023 AD01 Registered office address changed from 44 Doddington Drive Cramlington Northumberland NE23 6DG England to Unit 18F Moorland Way Cramlington Northumberland NE23 1WE on 13 November 2023
10 Nov 2023 CH01 Director's details changed for Mr Darren Jubb on 10 November 2023
06 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Oct 2022 AD01 Registered office address changed from 8 Debdon Place Cramlington Northumberland NE23 6DH England to 44 Doddington Drive Cramlington Northumberland NE23 6DG on 20 October 2022
17 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
15 Jul 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 March 2020
19 Jun 2020 CH03 Secretary's details changed for Carolyn Jubb on 19 June 2020
19 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
18 Jun 2020 PSC07 Cessation of William Jubb as a person with significant control on 12 November 2019
18 Jun 2020 PSC07 Cessation of Carolyn Jubb as a person with significant control on 12 December 2019
18 Jun 2020 PSC01 Notification of Darren Jubb as a person with significant control on 12 December 2019
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 100
16 Jan 2020 CC04 Statement of company's objects
16 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Dec 2019 AP01 Appointment of Mr Darren Jubb as a director on 3 December 2019
12 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018