Advanced company searchLink opens in new window

AROUND THE CLOCK CLEANING SERVICES LIMITED

Company number 07950386

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)
27 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Sep 2023 AD01 Registered office address changed from Unit 18 Woodside Road South Marston Industrial Estate Swindon Wiltshire SN3 4WA England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 5 September 2023
05 Sep 2023 LIQ02 Statement of affairs
05 Sep 2023 600 Appointment of a voluntary liquidator
05 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-23
24 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2022 CH01 Director's details changed for Mr Francis Bathe on 23 February 2022
23 Feb 2022 PSC04 Change of details for Mr Francis Bathe as a person with significant control on 23 February 2022
21 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
22 Sep 2020 AD01 Registered office address changed from Unit 18 Woodside Road South Marston Industrial Estate Swindon Wiltshire SN3 4WA England to Unit 18 Woodside Road South Marston Industrial Estate Swindon Wiltshire SN3 4WA on 22 September 2020
22 Sep 2020 AD01 Registered office address changed from Kembrey Trade Centre 8 Aspen Close Swindon Wiltshire SN2 8AJ England to Unit 18 Woodside Road South Marston Industrial Estate Swindon Wiltshire SN3 4WA on 22 September 2020
07 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
15 Jun 2020 CH01 Director's details changed for Mrs Donna Bathe on 26 June 2017
15 Jun 2020 PSC04 Change of details for Mrs Donna Bathe as a person with significant control on 26 June 2017
15 Jun 2020 CH01 Director's details changed for Mr Frank Bathe on 27 June 2017
15 Jun 2020 PSC04 Change of details for Mr Frank Bathe as a person with significant control on 26 June 2017
29 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
26 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
14 Jan 2019 MR01 Registration of charge 079503860001, created on 14 January 2019
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates