(TM02) Termination of appointment as a secretary on December 10, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On December 8, 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: December 10, 2023) of a secretary
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 14th, October 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 14, 2019
filed on: 14th, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 8 Sheffield Road Penistone Sheffield S36 6HF. Change occurred on April 6, 2017. Company's previous address: 15 Fernbank Drive Bingley West Yorkshire BD16 4PJ.
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return for the period up to January 19, 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 20th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 27, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 12, 2011. Old Address: Unit 8 the Cobden Centre Vere Street Salford M50 2PQ
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 26, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2010
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 9th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to May 1, 2009 - Annual return with full member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 30th, July 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to February 15, 2008 - Annual return with full member list
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/08 from: unit 8 the cobden centre vere street salford M50 2PQ
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/08 from: 48 station road heaton mersey stockport cheshire SK4 3QT
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/08 from: 48 station road heaton mersey stockport cheshire SK4 3QT
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/08 from: unit 8 the cobden centre vere street salford M50 2PQ
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 15, 2008 - Annual return with full member list
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 7th, March 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 7th, March 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to January 24, 2007 - Annual return with full member list
filed on: 24th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 24, 2007 - Annual return with full member list
filed on: 24th, January 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On June 15, 2006 New secretary appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 15, 2006 New secretary appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 15, 2006 Director resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 15, 2006 Secretary resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 15, 2006 Secretary resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 15, 2006 Director resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 26th, April 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 26th, April 2006
| accounts
|
Free Download
(5 pages)
|
(88(2)R) Alloted 99 shares on April 3, 2006. Value of each share 1 £, total number of shares: 199.
filed on: 12th, April 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on April 3, 2006. Value of each share 1 £, total number of shares: 199.
filed on: 12th, April 2006
| capital
|
Free Download
(2 pages)
|
(363a) Period up to February 1, 2006 - Annual return with full member list
filed on: 1st, February 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 1, 2006 - Annual return with full member list
filed on: 1st, February 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/06 to 31/10/05
filed on: 21st, December 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/06 to 31/10/05
filed on: 21st, December 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/05 from: 70 kingslea road didsbury manchester M20 4UA
filed on: 22nd, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/05 from: 70 kingslea road didsbury manchester M20 4UA
filed on: 22nd, September 2005
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 14th, February 2005
| incorporation
|
Free Download
(14 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 14th, February 2005
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed industrial cleaning services (no rthern) LTDcertificate issued on 31/01/05
filed on: 31st, January 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed industrial cleaning services (no rthern) LTDcertificate issued on 31/01/05
filed on: 31st, January 2005
| change of name
|
Free Download
(2 pages)
|
(288b) On January 20, 2005 Secretary resigned
filed on: 20th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 20, 2005 Secretary resigned
filed on: 20th, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(17 pages)
|