- Company Overview for CLEAN SHIELD PROFESSIONAL LTD (06853453)
- Filing history for CLEAN SHIELD PROFESSIONAL LTD (06853453)
- People for CLEAN SHIELD PROFESSIONAL LTD (06853453)
- More for CLEAN SHIELD PROFESSIONAL LTD (06853453)
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) |
---|---|---|---|
31 Mar 2025 | CS01 | Confirmation statement made on 20 March 2025 with no updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
15 Jul 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
12 Jul 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
06 Jun 2022 | AP01 | Appointment of Mr Anthony Lloyd Parker as a director on 21 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
19 Jul 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from B4 Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT England to 78 Seymour Road Gloucester GL1 5HH on 16 June 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mrs Katherine Mary Parker as a person with significant control on 7 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
01 Apr 2021 | PSC01 | Notification of Katherine Mary Parker as a person with significant control on 1 April 2021 | |
01 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 April 2021 | |
01 Jul 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
21 Oct 2019 | AD01 | Registered office address changed from S03 Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT England to B4 Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT on 21 October 2019 | |
05 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
09 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from 11 Robinson Road Gloucester GL1 5DL to S03 Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT on 20 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
08 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |