- Company Overview for ALLSEAL CLEANING SERVICES LIMITED (09445911)
- Filing history for ALLSEAL CLEANING SERVICES LIMITED (09445911)
- People for ALLSEAL CLEANING SERVICES LIMITED (09445911)
- More for ALLSEAL CLEANING SERVICES LIMITED (09445911)
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 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from C/O Johnston Wood Roach Accountants 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ England to 4a the Old Carthouses Broadlands Park Romsey SO51 9LQ on 29 September 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Mark Andrew Cassidy on 22 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mrs Shelley Caroline Cassidy on 22 June 2018 | |
22 Jun 2018 | PSC04 | Change of details for Mrs Shelley Caroline Cassidy as a person with significant control on 22 June 2018 | |
22 Jun 2018 | PSC04 | Change of details for Mr Mark Andrew Cassidy as a person with significant control on 22 June 2018 | |
18 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from International House George Curl Way Southampton SO18 2RZ England to C/O Johnston Wood Roach Accountants 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ on 11 January 2017 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
02 Mar 2015 | CERTNM |
Company name changed all seal cleaning services LIMITED\certificate issued on 02/03/15
|
|
25 Feb 2015 | AP01 | Appointment of Shelley Caroline Cassidy as a director on 18 February 2015 |