Advanced company searchLink opens in new window

PROFESSIONAL CLEANING SUPPLIES LIMITED

Company number 06523715

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)
12 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 35
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
  • GBP 35
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
  • RES15 ‐ Change company name resolution on 2011-05-03
15 Jun 2011 CONNOT Change of name notice
05 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-03
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
  • GBP 35
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