CLEANING & MAINTENANCE SYSTEMS INC LIMITED
Company number 07865761
- Company Overview for CLEANING & MAINTENANCE SYSTEMS INC LIMITED (07865761)
- Filing history for CLEANING & MAINTENANCE SYSTEMS INC LIMITED (07865761)
- People for CLEANING & MAINTENANCE SYSTEMS INC LIMITED (07865761)
- Insolvency for CLEANING & MAINTENANCE SYSTEMS INC LIMITED (07865761)
- More for CLEANING & MAINTENANCE SYSTEMS INC LIMITED (07865761)
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) |
---|---|---|---|
03 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
07 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from 39 High Street Orpington BR6 0JE England to Midlaw House Newby Grove Birmingham B37 6QR on 6 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from Midlaw House 92 Newby Grove Birmingham B37 6QR to 39 High Street Orpington BR6 0JE on 4 March 2020 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
26 Feb 2018 | AD01 | Registered office address changed from , PO Box 4385, 07865761: Companies House Default Address, Cardiff, CF14 8LH to Midlaw House 92 Newby Grove Birmingham B37 6QR on 26 February 2018 | |
22 Feb 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
06 Feb 2018 | RP05 | Registered office address changed to PO Box 4385, 07865761: Companies House Default Address, Cardiff, CF14 8LH on 6 February 2018 | |
30 Nov 2017 | AD01 | Registered office address changed from , Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL to Midlaw House 92 Newby Grove Birmingham B37 6QR on 30 November 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
17 Aug 2015 | TM01 | Termination of appointment of Kevin Russell Paul Collett as a director on 4 April 2014 | |
20 Jul 2015 | AD01 | Registered office address changed from , 573 Chester Road, Sutton Coldfield, W. Midlands, B73 5HU to Midlaw House 92 Newby Grove Birmingham B37 6QR on 20 July 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |