Advanced company searchLink opens in new window

EDWARDS COMMERCIAL CLEANING SERVICES LTD

Company number 04867919

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)
20 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
29 May 2024 AP01 Appointment of Mrs Hazel Edwards as a director on 22 May 2024
15 Jan 2024 MR04 Satisfaction of charge 1 in full
16 Oct 2023 CH01 Director's details changed for Mr Paul Jeffrey Edwards on 16 October 2023
05 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
05 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Nov 2022 CH01 Director's details changed for Mr Paul Jeffrey Edwards on 7 November 2022
08 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
07 Nov 2022 CH03 Secretary's details changed for Hazel Edwards on 7 November 2022
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
17 Nov 2021 AD01 Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Suite 20, John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 17 November 2021
09 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
15 Oct 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
17 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
15 Aug 2018 AD01 Registered office address changed from 108 Moorside North Fenham Newcastle upon Tyne NE4 9DX to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 15 August 2018
20 Mar 2018 AA Total exemption full accounts made up to 31 August 2017