Advanced company searchLink opens in new window

CLEANSPHERE SERVICES LTD

Company number 05635383

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)
14 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with updates
29 Jan 2025 AA Micro company accounts made up to 30 November 2024
06 Jan 2025 AP01 Appointment of Mr Chester Gumbs as a director on 1 January 2025
24 Oct 2024 PSC07 Cessation of Chester Gumbs as a person with significant control on 23 October 2024
24 Oct 2024 TM01 Termination of appointment of Chester Gumbs as a director on 23 October 2024
24 Oct 2024 PSC02 Notification of Cleansphere Limited as a person with significant control on 23 October 2024
24 Oct 2024 AP02 Appointment of Cleansphere Limited as a director on 23 October 2024
22 Oct 2024 CERTNM Company name changed kerrylake LIMITED\certificate issued on 22/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-18
22 Oct 2024 PSC01 Notification of Chester Gumbs as a person with significant control on 18 October 2024
21 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
21 Oct 2024 AP01 Appointment of Chester Gumbs as a director on 18 October 2024
18 Oct 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 October 2024
18 Oct 2024 TM01 Termination of appointment of Nuala Thornton as a director on 18 October 2024
18 Oct 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 124 - 128 City Road London London EC1V 2NX on 18 October 2024
18 Oct 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 18 October 2024
02 Apr 2024 PSC01 Notification of Nuala Thornton as a person with significant control on 15 March 2024
02 Apr 2024 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 March 2024
02 Apr 2024 AP01 Appointment of Mrs Nuala Thornton as a director on 15 March 2024
02 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
16 Mar 2024 PSC07 Cessation of Chalfen Nominees Limited as a person with significant control on 15 March 2024
16 Mar 2024 TM01 Termination of appointment of Lisa Mary Young as a director on 15 March 2024
16 Mar 2024 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 15 March 2024
16 Mar 2024 AD01 Registered office address changed from 19 Leyden Street London E1 7LE to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 March 2024
01 Dec 2023 AA Accounts for a dormant company made up to 30 November 2023
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates