- Company Overview for NICE & CLEAN SERVICES LIMITED (07661573)
- Filing history for NICE & CLEAN SERVICES LIMITED (07661573)
- People for NICE & CLEAN SERVICES LIMITED (07661573)
- More for NICE & CLEAN SERVICES LIMITED (07661573)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
08 Jul 2024 | PSC01 | Notification of Joanna Steele as a person with significant control on 5 July 2024 | |
08 Jul 2024 | PSC01 | Notification of Grant Michael Steele as a person with significant control on 5 July 2024 | |
08 Jul 2024 | AP01 | Appointment of Mr Grant Michael Steele as a director on 5 July 2024 | |
08 Jul 2024 | PSC07 | Cessation of Luke Ashley Jorden as a person with significant control on 5 July 2024 | |
08 Jul 2024 | TM01 | Termination of appointment of Luke Ashley Jorden as a director on 5 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from Sportsman Farm St Michaels Tenterden Kent TN30 6SY to Laurel House Earl Street Maidstone ME14 1PD on 8 July 2024 | |
04 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
22 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
15 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
30 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
10 May 2018 | CH01 | Director's details changed for Mr Luke Ashley Jordan on 20 April 2018 | |
10 May 2018 | PSC04 | Change of details for Mr Luke Ashley Jordan as a person with significant control on 20 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
10 May 2018 | PSC01 | Notification of Luke Ashley Jordan as a person with significant control on 20 April 2018 | |
10 May 2018 | PSC07 | Cessation of Peter Greaves as a person with significant control on 20 April 2018 |