Advanced company searchLink opens in new window

HAMPSHIRE & SUSSEX CONTRACT CLEANING LTD

Company number 07919847

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)
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Apr 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
09 Apr 2015 CH01 Director's details changed for Douglas Neil Shaw-Peters on 9 April 2015
09 Apr 2015 TM02 Termination of appointment of Heelan Associates Ltd as a secretary on 8 April 2015
08 Apr 2015 TM02 Termination of appointment of Heelan Associates Ltd as a secretary on 8 April 2015
08 Apr 2015 AD01 Registered office address changed from Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville Hampshire PO7 6QX to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 8 April 2015
14 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
30 Jun 2012 AP04 Appointment of Heelan Associates Ltd as a secretary
30 Jun 2012 AD01 Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom on 30 June 2012
09 Feb 2012 CERTNM Company name changed hants & sussex contract cleaning LTD\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
09 Feb 2012 AA01 Current accounting period extended from 31 January 2013 to 28 February 2013
09 Feb 2012 AP01 Appointment of Douglas Neil Shaw-Peters as a director
23 Jan 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
23 Jan 2012 NEWINC Incorporation