- Company Overview for MEARS CLEANING SERVICES LIMITED (00832839)
- Filing history for MEARS CLEANING SERVICES LIMITED (00832839)
- People for MEARS CLEANING SERVICES LIMITED (00832839)
- Charges for MEARS CLEANING SERVICES LIMITED (00832839)
- More for MEARS CLEANING SERVICES LIMITED (00832839)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
23 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
13 Oct 2022 | AD01 | Registered office address changed from Avonlea Bush Lane Send Surrey GU23 7HP to Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN on 13 October 2022 | |
11 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
06 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
09 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
29 Jul 2019 | AP01 | Appointment of Mrs Catherine Anne Ogden as a director on 22 July 2019 | |
26 Jul 2019 | PSC04 | Change of details for Ms Catherine Anne Russell as a person with significant control on 25 July 2019 | |
10 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
30 Jan 2019 | PSC04 | Change of details for Ms Catherine Anne Russell as a person with significant control on 28 January 2019 | |
30 Jan 2019 | PSC07 | Cessation of Matthew Stuart Russell as a person with significant control on 28 January 2019 | |
05 Dec 2018 | TM01 | Termination of appointment of Graham Reginald Russell as a director on 5 December 2018 | |
05 Dec 2018 | PSC01 | Notification of Matthew Stuart Russell as a person with significant control on 5 December 2018 | |
05 Dec 2018 | PSC01 | Notification of Catherine Anne Russell as a person with significant control on 5 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Graham Reginald Russell as a person with significant control on 5 December 2018 | |
24 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
25 Jan 2018 | PSC01 | Notification of Clare Russell as a person with significant control on 24 January 2018 | |
25 Jan 2018 | PSC07 | Cessation of Paul Norman Russell as a person with significant control on 24 January 2018 |