Advanced company searchLink opens in new window

ADVANCE CLEANING SERVICES LIMITED

Company number 04217497

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • GBP 1
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4