Advanced company searchLink opens in new window

CLEAN SWEEP LTD

Company number 05281798

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)
19 Dec 2017 TM02 Termination of appointment of Richard David Kane as a secretary on 5 December 2017
13 Jun 2017 TM01 Termination of appointment of Paul Nixon as a director on 7 April 2017
07 Jun 2017 AD01 Registered office address changed from 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW England to 5 Silver Court Watchmead Welwyn Garden City AL7 1LT on 7 June 2017
24 Mar 2017 AA Accounts for a dormant company made up to 8 April 2016
21 Nov 2016 AA01 Previous accounting period shortened from 31 May 2016 to 8 April 2016
21 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
12 Jul 2016 AP03 Appointment of Mr Richard David Kane as a secretary on 12 July 2016
12 Jul 2016 TM02 Termination of appointment of Paul Hart as a secretary on 8 July 2016
22 Apr 2016 TM01 Termination of appointment of Paul Andrew Hart as a director on 22 April 2016
15 Apr 2016 AD01 Registered office address changed from C/O John F Hunt Limited Europa Park London Road Grays Essex RM20 4DB England to 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW on 15 April 2016
12 Apr 2016 AP01 Appointment of Mr Paul Ashton as a director on 8 April 2016
12 Apr 2016 AP01 Appointment of Mr Daniel John Wroth Gardner as a director on 8 April 2016
12 Apr 2016 AD01 Registered office address changed from 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW to C/O John F Hunt Limited Europa Park London Road Grays Essex RM20 4DB on 12 April 2016
12 Apr 2016 TM01 Termination of appointment of Robert Simon Beecham as a director on 8 April 2016
12 Apr 2016 TM01 Termination of appointment of Paul Allan Beer as a director on 8 April 2016
17 Dec 2015 AA Full accounts made up to 5 June 2015
02 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 900
11 Mar 2015 AA Full accounts made up to 6 June 2014
27 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 900
28 Oct 2014 MR04 Satisfaction of charge 1 in full
04 Mar 2014 AA Full accounts made up to 24 May 2013
21 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 900
12 Apr 2013 AA Full accounts made up to 25 May 2012
03 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
30 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1