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)
06 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
20 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Dawn Groom on 4 July 2012
08 Jun 2012 CH03 Secretary's details changed for Julie Ann Glover on 1 June 2012
14 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Nov 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2011 AA Total exemption small company accounts made up to 31 August 2009
20 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Sep 2010 AD01 Registered office address changed from Park House Park Street Maidenhead Berkshire SL6 1SF on 8 September 2010
06 Jul 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 26 August 2009 with full list of shareholders
20 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
08 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2007 363s Return made up to 26/08/07; full list of members
19 Apr 2007 288b Secretary resigned