Advanced company searchLink opens in new window

DUPLEX CLEANING MACHINES (U.K.) LIMITED

Company number 02156456

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)
07 Aug 2015 MR04 Satisfaction of charge 3 in full
04 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
06 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
04 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
17 Jan 2013 CH03 Secretary's details changed for Mr Kian Golestani on 4 January 2013
17 Jan 2013 AD03 Register(s) moved to registered inspection location
17 Jan 2013 AD02 Register inspection address has been changed
17 Jan 2013 CH01 Director's details changed for Miss Deborah Caroline Love on 4 January 2013
17 Jan 2013 CH01 Director's details changed for Mr Kevin Albert Scott on 4 January 2013
30 Nov 2012 AD01 Registered office address changed from Unit 27 Millstrood Road Whitstable Kent CT5 3PS England on 30 November 2012
28 Nov 2012 AD01 Registered office address changed from Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX United Kingdom on 28 November 2012
19 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
16 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
09 May 2011 AP01 Appointment of Miss Deborah Caroline Love as a director
09 May 2011 AP01 Appointment of Mr Kevin Albert Scott as a director
13 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
13 Jan 2011 CH03 Secretary's details changed for Mr Kian Golestani on 13 January 2011
13 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
15 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
15 Jan 2010 AD01 Registered office address changed from Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX on 15 January 2010
14 Jan 2010 CH01 Director's details changed for Alan Leslie Udall on 14 January 2010