Advanced company searchLink opens in new window

EXTREME CLEANING SOLUTIONS LTD

Company number 04910576

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)
10 Oct 2018 AP01 Appointment of Mr Barrie Nicholson as a director on 18 September 2018
10 Oct 2018 AP01 Appointment of Mr Sean Lee Remnant as a director on 18 September 2018
10 Oct 2018 PSC01 Notification of Barrie Nicholson as a person with significant control on 17 October 2016
26 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
15 Sep 2016 AD01 Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016
24 Aug 2016 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016
19 Aug 2016 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
30 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
24 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
13 Jan 2014 TM01 Termination of appointment of Jane Crossley as a director
13 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Oct 2013 TM02 Termination of appointment of Jane Crossley as a secretary
01 Oct 2013 AP04 Appointment of Pha Secretarial Services Ltd as a secretary
25 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
15 Feb 2013 AD01 Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 15 February 2013
04 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
22 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders