Advanced company searchLink opens in new window

ELY'S CLEANING LTD

Company number 12784295

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 July 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
28 Oct 2022 CH01 Director's details changed for Mr Elisei-Iosif Iordache on 15 October 2022
28 Oct 2022 PSC04 Change of details for Mr Elisei-Iosif Iordache as a person with significant control on 15 October 2022
28 Oct 2022 AD01 Registered office address changed from 49 Cartmell Terrace Darlington DL3 6QL England to 5 Grosvenor Street Darlington DL1 5ET on 28 October 2022
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
13 Dec 2021 PSC04 Change of details for Mr Elisei-Iosif Iordache as a person with significant control on 10 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Elisei-Iosif Iordache on 10 December 2021
13 Dec 2021 PSC04 Change of details for Mr Elisei-Iosif Iordache as a person with significant control on 10 November 2021
13 Dec 2021 AD01 Registered office address changed from 47 Barron Street Darlington DL3 6RA England to 49 Cartmell Terrace Darlington DL3 6QL on 13 December 2021
04 Oct 2021 EH02 Elect to keep the directors' residential address register information on the public register
10 Feb 2021 AD01 Registered office address changed from 15 Westwood Avenue Middlesbrough TS5 5PX England to 47 Barron Street Darlington DL3 6RA on 10 February 2021
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
11 Nov 2020 PSC04 Change of details for Mr Elisei Iordache as a person with significant control on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Elisei Iordache on 11 November 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
31 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-31
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted