- Company Overview for ACCLAIM CLEANING SYSTEMS LIMITED (SC353643)
- Filing history for ACCLAIM CLEANING SYSTEMS LIMITED (SC353643)
- People for ACCLAIM CLEANING SYSTEMS LIMITED (SC353643)
- More for ACCLAIM CLEANING SYSTEMS LIMITED (SC353643)
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
|
|
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
|