EDWARDS COMMERCIAL CLEANING SERVICES LTD
Company number 04867919
- Company Overview for EDWARDS COMMERCIAL CLEANING SERVICES LTD (04867919)
- Filing history for EDWARDS COMMERCIAL CLEANING SERVICES LTD (04867919)
- People for EDWARDS COMMERCIAL CLEANING SERVICES LTD (04867919)
- Charges for EDWARDS COMMERCIAL CLEANING SERVICES LTD (04867919)
- More for EDWARDS COMMERCIAL CLEANING SERVICES LTD (04867919)
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 |