PROFESSIONAL CLEANING SUPPLIES LIMITED
Company number 06523715
- Company Overview for PROFESSIONAL CLEANING SUPPLIES LIMITED (06523715)
- Filing history for PROFESSIONAL CLEANING SUPPLIES LIMITED (06523715)
- People for PROFESSIONAL CLEANING SUPPLIES LIMITED (06523715)
- More for PROFESSIONAL CLEANING SUPPLIES LIMITED (06523715)
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) |
---|---|---|---|
12 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
21 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from Unit 23 Kings Exchange Tileyard Road London N7 9AH to 3a Horseshoe Close Oxgate Lane London NW2 7JJ on 17 November 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
17 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
28 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
12 Oct 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
15 Jun 2011 | CERTNM |
Company name changed waste training consortium LTD\certificate issued on 15/06/11
|
|
15 Jun 2011 | CONNOT | Change of name notice | |
05 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
27 Oct 2010 | AAMD | Amended accounts made up to 31 March 2010 | |
14 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Gary David Lauley on 1 December 2009 | |
21 Dec 2009 | AP03 | Appointment of Michael John Quentin Steele as a secretary | |
21 Dec 2009 | AP01 | Appointment of Gary David Lauley as a director | |
21 Dec 2009 | TM01 | Termination of appointment of Michael Steele as a director | |
21 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 31 March 2009
|
|
21 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 05/03/09; full list of members |