- Company Overview for ADVANCE CLEANING SERVICES LIMITED (04217497)
- Filing history for ADVANCE CLEANING SERVICES LIMITED (04217497)
- People for ADVANCE CLEANING SERVICES LIMITED (04217497)
- Charges for ADVANCE CLEANING SERVICES LIMITED (04217497)
- More for ADVANCE CLEANING SERVICES LIMITED (04217497)
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) |
---|---|---|---|
25 Oct 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 30 September 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD02 | Register inspection address has been changed from Unit D10 Chaucer Business Park, Watery Lane Kemsing Sevenoaks Kent TN15 6YU United Kingdom to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA | |
21 Apr 2016 | AP01 | Appointment of Mr Ian Richard Hookway as a director on 18 January 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 1 April 2016 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
15 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
06 Feb 2015 | MR01 | Registration of charge 042174970005, created on 6 February 2015 | |
24 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 May 2014 | CH01 | Director's details changed for Ms Julie Fisher on 22 February 2013 | |
29 May 2014 | CH01 | Director's details changed for Ms Julie Fisher Allen on 1 February 2013 | |
19 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Sep 2013 | AP01 | Appointment of Mr Kevin Robert Walton as a director | |
22 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
27 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 27 February 2013
|
|
27 Feb 2013 | SH03 | Purchase of own shares. | |
21 Feb 2013 | AP01 | Appointment of Ms Julie Fisher Allen as a director | |
21 Feb 2013 | TM01 | Termination of appointment of David Saville as a director | |
21 Feb 2013 | TM02 | Termination of appointment of David Saville as a secretary | |
06 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 |