Advanced company searchLink opens in new window

CLEAN HOUSE SERVICES EDINBURGH LTD

Company number SC642074

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)
29 May 2024 AA Micro company accounts made up to 30 September 2023
03 Nov 2023 AD01 Registered office address changed from 3 the Glebe Edinburgh EH4 6NW Scotland to 26, Flat 7 Avon Road Edinburgh EH4 6rd on 3 November 2023
06 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 Jan 2023 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 3 the Glebe Edinburgh EH4 6NW on 4 January 2023
24 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 September 2021
25 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with updates
20 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Jan 2021 AD01 Registered office address changed from 10 Great Carleton Place Edinburgh Midlothian EH16 4TX Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 14 January 2021
25 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
24 Aug 2020 PSC01 Notification of Viktor Vass as a person with significant control on 20 August 2020
24 Aug 2020 PSC01 Notification of Hana Vass as a person with significant control on 20 August 2020
24 Aug 2020 PSC07 Cessation of Eniko Molnar as a person with significant control on 20 August 2020
24 Aug 2020 AD01 Registered office address changed from 51 Caroline Park Mid Calder EH53 0SJ Scotland to 10 Great Carleton Place Edinburgh Midlothian EH16 4TX on 24 August 2020
21 Aug 2020 TM01 Termination of appointment of Eniko Molnar as a director on 20 August 2020
21 Aug 2020 TM02 Termination of appointment of Jozef Toth as a secretary on 20 August 2020
21 Aug 2020 AP01 Appointment of Mrs Hana Vass as a director on 20 August 2020
21 Aug 2020 AP01 Appointment of Mr Viktor Vass as a director on 20 August 2020
20 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-20
  • GBP 1,000