CONTRACT SERVICES (CLEANING) LIMITED
Company number 05157997
- Company Overview for CONTRACT SERVICES (CLEANING) LIMITED (05157997)
- Filing history for CONTRACT SERVICES (CLEANING) LIMITED (05157997)
- People for CONTRACT SERVICES (CLEANING) LIMITED (05157997)
- More for CONTRACT SERVICES (CLEANING) LIMITED (05157997)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
13 Jun 2023 | CH03 | Secretary's details changed for Beverley Nicholson on 8 June 2023 | |
09 Jun 2023 | PSC04 | Change of details for Mr Matthew Nicholson as a person with significant control on 8 August 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Mr Matthew Nicholson on 8 August 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Mr Matthew Nicholson on 8 August 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
15 Jul 2022 | AD01 | Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 15 July 2022 | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
13 Jun 2019 | PSC01 | Notification of Matthew Nicholson as a person with significant control on 15 April 2018 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of William Nicholson as a director on 23 September 2018 | |
22 Oct 2018 | PSC07 | Cessation of William Nicholson as a person with significant control on 23 September 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of William Nicholson as a person with significant control on 15 June 2016 |