Advanced company searchLink opens in new window

CLEAN SLATE CLEANING SERVICES LIMITED

Company number 09657674

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 Jun 2023 AD01 Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England to 89 Kensington Road Colchester CO2 7FF on 12 June 2023
16 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
04 Sep 2020 AA Micro company accounts made up to 30 June 2019
16 Mar 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 Feb 2019 PSC01 Notification of Steve Sanders as a person with significant control on 1 February 2019
01 Feb 2019 PSC07 Cessation of Rebecca Youngs as a person with significant control on 1 February 2019
01 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
01 Feb 2019 AP01 Appointment of Mr Steve Sanders as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Rebecca Youngs as a director on 1 February 2019
01 Feb 2019 TM02 Termination of appointment of Steve Sanders as a secretary on 1 February 2019
19 Oct 2018 PSC01 Notification of Rebecca Youngs as a person with significant control on 19 October 2018
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 AA Micro company accounts made up to 30 June 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
17 Jan 2018 TM01 Termination of appointment of Steve Sanders as a director on 4 January 2018
17 Jan 2018 TM02 Termination of appointment of Rebecca Youngs as a secretary on 4 January 2018
17 Jan 2018 AP01 Appointment of Miss Rebecca Youngs as a director on 4 January 2018
17 Jan 2018 AP03 Appointment of Mr Steve Sanders as a secretary on 4 January 2018
01 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Mar 2017 AD01 Registered office address changed from Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS England to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 17 March 2017