Advanced company searchLink opens in new window

STEVE ADAMS CLEANING CONSUMABLES LIMITED

Company number 06441242

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)
14 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
14 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
01 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
29 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
02 Dec 2013 CH01 Director's details changed for Mrs Shirley Ann Adams on 21 May 2012
02 Dec 2013 AD01 Registered office address changed from Tawny Barn Pontysgawrhyd Meifod Powys SY22 6XT Wales on 2 December 2013
02 Dec 2013 CH01 Director's details changed for Mr Steven George Adams on 21 May 2012
02 Dec 2013 CH03 Secretary's details changed for Mrs Shirley Ann Adams on 21 May 2012