Advanced company searchLink opens in new window

ACCLAIM CLEANING SYSTEMS LIMITED

Company number SC353643

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)
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
09 Apr 2021 AD02 Register inspection address has been changed to North Grange Farm Monifieth Dundee DD5 4HU
25 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from Spalding House 90 - 92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Westby 64 West High Street Forfar DD8 1BJ on 24 February 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
22 Nov 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
28 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
25 May 2018 AA Unaudited abridged accounts made up to 31 January 2018
27 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
23 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
02 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates
10 Nov 2016 TM01 Termination of appointment of Jill Susan Sutherland as a director on 31 October 2016
12 Aug 2016 AD01 Registered office address changed from 29 Commercial Street Dundee DD1 3DG to Spalding House 90 - 92 Queen Street Broughty Ferry Dundee DD5 1AJ on 12 August 2016
18 Jul 2016 AP01 Appointment of Mr James Alistair Howison Thompson as a director on 18 July 2016
30 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
21 May 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000