Advanced company searchLink opens in new window

PRO CARPET CLEANING LIMITED

Company number 08627699

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 Mar 2024 AD01 Registered office address changed from Suite R2 Pm House Old Portsmouth Road Peasmarsh Guildford Surrey GU3 1LZ England to 111 Station Road East Ash Vale Aldershot Surrey GU12 5nd on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Ryan Hitchens on 27 March 2024
27 Mar 2024 PSC04 Change of details for Mr Ryan Hitchens as a person with significant control on 27 March 2024
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 AD01 Registered office address changed from 2 Market Mews Great George Street Godalming Surrey GU7 1GN to Suite R2 Pm House Old Portsmouth Road Peasmarsh Guildford Surrey GU3 1LZ on 15 July 2022
07 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Feb 2021 CH01 Director's details changed for Mr Ryan Hitchens on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mr Ryan Hitchens as a person with significant control on 18 February 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
01 Feb 2021 PSC07 Cessation of Carl Douglas Hancock as a person with significant control on 1 February 2021
01 Feb 2021 PSC01 Notification of Ryan Hitchens as a person with significant control on 1 February 2021
01 Feb 2021 AP01 Appointment of Mr Ryan Hitchens as a director on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Carl Douglas Hancock as a director on 1 February 2021
30 Jan 2021 AA Micro company accounts made up to 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
23 Jan 2020 AD01 Registered office address changed from 52 Coopers Place Coopers Place Wormley Surrey GU8 5SZ to 2 Market Mews Great George Street Godalming Surrey GU7 1GN on 23 January 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
13 Aug 2018 PSC07 Cessation of Daniel Stephen Gunner as a person with significant control on 16 April 2018