Advanced company searchLink opens in new window

CONTRACT CLEANING SERVICES (S) LIMITED

Company number 05215226

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 Feb 2020 TM01 Termination of appointment of Dawn Anne Groom as a director on 10 February 2020
03 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 AA Micro company accounts made up to 30 September 2018
30 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
30 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with updates
10 Jul 2018 PSC07 Cessation of Dawn Groom as a person with significant control on 30 June 2018
05 Jul 2018 PSC02 Notification of Anatomy Cleaning Limited as a person with significant control on 30 June 2018
12 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
10 May 2018 AD01 Registered office address changed from C/O Leadbetter & Co Accountants 13 Wilders Close Bracknell Berkshire RG42 2AX England to Capital Office, Kemp House 152-160 City Road London EC1V 2NX on 10 May 2018
11 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-31
10 Apr 2018 TM02 Termination of appointment of Julie Ann Glover as a secretary on 31 March 2018
07 Mar 2018 AA Micro company accounts made up to 31 December 2017
01 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
27 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
20 Feb 2017 AD01 Registered office address changed from 13 Wilders Close Bracknell Berkshire RG42 2AX to C/O Leadbetter & Co Accountants 13 Wilders Close Bracknell Berkshire RG42 2AX on 20 February 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AD01 Registered office address changed from C/O C/O Leadbetter Suite 4 Lexham Chambers 3-6 the Colonnade High Street Maidenhead Berkshire SL6 1QL to 13 Wilders Close Bracknell Berkshire RG42 2AX on 23 September 2014