Advanced company searchLink opens in new window

XTREME CLEANING SERVICES LIMITED

Company number 11758725

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)
03 May 2024 AD01 Registered office address changed from Victoria Chambers Corporate Services 120 Victoria Road Swindon SN1 3BH England to 63 London Street 63 London Street Reading RG1 4PS on 3 May 2024
06 Mar 2024 PSC01 Notification of Artur Pawel Jankos as a person with significant control on 5 March 2024
06 Mar 2024 PSC07 Cessation of Agnieszka Monika Gasecka as a person with significant control on 5 March 2024
06 Mar 2024 TM01 Termination of appointment of Agnieszka Monika Gasecka as a director on 5 March 2024
06 Mar 2024 AP01 Appointment of Mr Artur Pawel Jankos as a director on 5 March 2024
21 Jan 2024 AD01 Registered office address changed from 63 London Street Reading RG1 4PS England to Victoria Chambers Corporate Services 120 Victoria Road Swindon SN1 3BH on 21 January 2024
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
30 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
31 Jan 2023 AA Accounts for a dormant company made up to 31 January 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
23 Feb 2022 AD01 Registered office address changed from 87 Southampton Street Reading Berkshire RG1 2QU England to 63 London Street Reading RG1 4PS on 23 February 2022
31 Jan 2022 AA Accounts for a dormant company made up to 31 January 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
17 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
12 Jan 2021 CH01 Director's details changed for Agnieszka Monika Gasecka on 6 January 2021
12 Jan 2021 PSC04 Change of details for Agnieszka Monika Gasecka as a person with significant control on 6 January 2021
06 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
02 Jan 2020 PSC01 Notification of Agnieszka Monika Gasecka as a person with significant control on 28 May 2019
02 Jan 2020 PSC07 Cessation of Theresa Bearman as a person with significant control on 28 May 2019
02 Jan 2020 PSC07 Cessation of Nigel David George Bearman as a person with significant control on 28 May 2019
02 Jan 2020 AP01 Appointment of Agnieszka Monika Gasecka as a director on 28 May 2019
02 Jan 2020 TM01 Termination of appointment of Theresa Bearman as a director on 28 May 2019
02 Jan 2020 TM01 Termination of appointment of Nigel David George Bearman as a director on 28 May 2019
09 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-09
  • GBP 100