- Company Overview for CLEANING LOGISTICS (SW) LTD (04634127)
- Filing history for CLEANING LOGISTICS (SW) LTD (04634127)
- People for CLEANING LOGISTICS (SW) LTD (04634127)
- Charges for CLEANING LOGISTICS (SW) LTD (04634127)
- More for CLEANING LOGISTICS (SW) LTD (04634127)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from 40a Station Road Twyford Reading Berkshire RG10 9NT to Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 9 January 2025 | |
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
11 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Graham Roy Jones as a director on 21 April 2022 | |
21 Apr 2022 | TM02 | Termination of appointment of Julie Felix as a secretary on 21 April 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Stephen Robert Guthrie on 1 May 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
24 Mar 2019 | PSC07 | Cessation of Stephen Robert Guthrie as a person with significant control on 6 April 2017 | |
24 Mar 2019 | PSC02 | Notification of Intelligent Workplace Solutions Ltd as a person with significant control on 6 April 2017 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | MR01 | Registration of charge 046341270001, created on 6 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
26 Jan 2017 | TM01 | Termination of appointment of David Timothy Elliot Morgan as a director on 31 December 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |