Advanced company searchLink opens in new window

WHITE SANDS CLEANING SERVICES LTD

Company number 09866005

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)
01 Dec 2023 AA Total exemption full accounts made up to 30 November 2022
14 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2022 CS01 Confirmation statement made on 19 September 2022 with updates
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
04 Oct 2021 PSC07 Cessation of Micheal Adonteng as a person with significant control on 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
07 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
01 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
29 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
26 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 November 2016
01 Nov 2016 CH01 Director's details changed
28 Oct 2016 AD01 Registered office address changed from 70 Wood Street London E17 3HT England to 14 John Parry House Eastcote Lane North Northolt Middlesex UB5 4FP on 28 October 2016
21 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
14 Sep 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 70 Wood Street London E17 3HT on 14 September 2016
23 Aug 2016 TM01 Termination of appointment of Nana Owusu as a director on 22 August 2016