- Company Overview for SUPERCLEAN SERVICES LIMITED (02636541)
- Filing history for SUPERCLEAN SERVICES LIMITED (02636541)
- People for SUPERCLEAN SERVICES LIMITED (02636541)
- Charges for SUPERCLEAN SERVICES LIMITED (02636541)
- More for SUPERCLEAN SERVICES LIMITED (02636541)
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) |
---|---|---|---|
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
29 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
28 May 2019 | AP01 | Appointment of Mrs Janet Sarah Stevens as a director on 1 May 2019 | |
28 May 2019 | PSC02 | Notification of Busy Bee Cleaning Services Limited as a person with significant control on 1 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from Unit 8 Greenwich Centre Business Park 53 Norman Road Greenwich London SE10 9QF to Unit 5 & 6 Kingsmill Park London Road Loudwater High Wycombe Buckinghamshire HP10 9UB on 28 May 2019 | |
28 May 2019 | PSC07 | Cessation of William Jean Marie Pratt as a person with significant control on 1 May 2019 | |
28 May 2019 | PSC07 | Cessation of Lisa Pratt as a person with significant control on 1 May 2019 | |
28 May 2019 | TM02 | Termination of appointment of Lisa Pratt as a secretary on 1 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of William Jean Marie Pratt as a director on 1 May 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
17 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Aug 2015 | AD02 | Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA | |
26 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | CH03 | Secretary's details changed for Lisa Pratt on 14 August 2014 | |
04 Sep 2014 | CH01 | Director's details changed for William Jean Marie Pratt on 14 August 2014 |