Advanced company searchLink opens in new window

DUALCLEAN LTD

Company number SC524250

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)
16 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-17
14 Jan 2021 AA01 Previous accounting period shortened from 13 January 2021 to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
07 Sep 2020 AA Micro company accounts made up to 13 January 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Jan 2020 PSC01 Notification of Dorota Dunajska as a person with significant control on 9 December 2019
13 Jan 2020 PSC01 Notification of Bartosz Dunajski as a person with significant control on 9 December 2019
13 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 13 January 2020
21 Aug 2019 AA Micro company accounts made up to 13 January 2019
24 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
30 Jun 2018 AA Micro company accounts made up to 13 January 2018
18 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
03 Sep 2017 AA Micro company accounts made up to 13 January 2017
21 Aug 2017 AA01 Previous accounting period shortened from 31 January 2017 to 13 January 2017
20 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
24 Feb 2016 AD01 Registered office address changed from Msl Keithmuir Gardens Drumoak Aberdeenshire AB31 5AA Scotland to 24 Keithmuir Gardens Keithmuir Gardens Drumoak Aberdeenshire AB31 5AA on 24 February 2016
18 Feb 2016 CH01 Director's details changed for Mrs Dorota Dunajska on 18 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Bartosz Dunajski on 18 February 2016
18 Feb 2016 AD01 Registered office address changed from 272 Bath Street Msl Worldwide Glasgow G2 4JR Scotland to Msl Keithmuir Gardens Drumoak Aberdeenshire AB31 5AA on 18 February 2016