TOP QUALITY COMMERCIAL CLEANING SERVICES LIMITED
Company number 05316256
- Company Overview for TOP QUALITY COMMERCIAL CLEANING SERVICES LIMITED (05316256)
- Filing history for TOP QUALITY COMMERCIAL CLEANING SERVICES LIMITED (05316256)
- People for TOP QUALITY COMMERCIAL CLEANING SERVICES LIMITED (05316256)
- More for TOP QUALITY COMMERCIAL CLEANING SERVICES LIMITED (05316256)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
16 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
11 May 2023 | AP01 | Appointment of Mrs Sandra Marguerite Glen as a director on 11 May 2023 | |
03 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
15 Sep 2021 | PSC07 | Cessation of Julie Susan Kilner as a person with significant control on 31 August 2021 | |
15 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
10 Sep 2021 | TM01 | Termination of appointment of Julie Susan Kilner as a director on 31 August 2021 | |
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from 37 Lane Ends Green Hipperholme Halifax West Yorkshire HX3 8EZ England to Suite 3, the Enterprise Hub 62 Tong Street Bradford BD4 9LX on 20 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mrs Julie Susan Kilner on 20 December 2019 | |
19 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
13 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from 55a Commerce Court Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW to 37 Lane Ends Green Hipperholme Halifax West Yorkshire HX3 8EZ on 21 March 2016 |