Advanced company searchLink opens in new window

ALLSEAL CLEANING SERVICES LIMITED

Company number 09445911

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 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
  • GBP 100
02 Mar 2015 CERTNM Company name changed all seal cleaning services LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
25 Feb 2015 AP01 Appointment of Shelley Caroline Cassidy as a director on 18 February 2015