Advanced company searchLink opens in new window

ANDREW UNDERWOOD COMMERCIAL SWEEPING LIMITED

Company number 09775249

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)
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
24 May 2023 AA Micro company accounts made up to 31 August 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
05 Aug 2022 AP01 Appointment of Mr Jason John Underwood as a director on 4 August 2022
05 Aug 2022 AP01 Appointment of Mr Marcus John Underwood as a director on 4 August 2022
21 Jan 2022 AA Micro company accounts made up to 31 August 2021
15 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
09 Sep 2021 PSC04 Change of details for Mr Andrew Underwood as a person with significant control on 24 August 2021
09 Sep 2021 PSC04 Change of details for Mrs Linda Janet Underwood as a person with significant control on 24 August 2021
09 Sep 2021 CH01 Director's details changed for Mrs Linda Janet Underwood on 24 August 2021
09 Sep 2021 CH01 Director's details changed for Mr Andrew Underwood on 24 August 2021
09 Sep 2021 PSC04 Change of details for Mrs Linda Janet Underwood as a person with significant control on 6 April 2016
09 Sep 2021 PSC04 Change of details for Mr Andrew Underwood as a person with significant control on 6 April 2016
14 Jun 2021 AD01 Registered office address changed from Lennox House 3 Pierrepont Street Bath BA1 1LB United Kingdom to 3 Fulmar Close Bowerhill Melksham Wiltshire SN12 6XU on 14 June 2021
20 Jan 2021 AA Micro company accounts made up to 31 August 2020
14 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
27 Jan 2020 AA Micro company accounts made up to 31 August 2019
01 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with updates
26 Nov 2018 AA Micro company accounts made up to 31 August 2018
27 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
11 Dec 2017 AA Micro company accounts made up to 31 August 2017
26 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with updates
03 Mar 2017 AD01 Registered office address changed from 3 Northumberland Buildings Bath BA1 2JB United Kingdom to Lennox House 3 Pierrepont Street Bath BA1 1LB on 3 March 2017
10 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates