- Company Overview for PCAD CLEANING LIMITED (08184766)
- Filing history for PCAD CLEANING LIMITED (08184766)
- People for PCAD CLEANING LIMITED (08184766)
- More for PCAD CLEANING LIMITED (08184766)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
16 Aug 2023 | CH01 | Director's details changed for Mr Wayne Bullock on 16 August 2023 | |
11 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with updates | |
05 Jul 2022 | PSC05 | Change of details for Phantom Investments Limited as a person with significant control on 5 July 2022 | |
05 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2021
|
|
11 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England to Archdeacons House C/O Rsz Accountancy Northgate Street Ipswich Suffolk IP1 3BX on 10 September 2020 | |
07 Sep 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
03 Jul 2020 | AD01 | Registered office address changed from Archdeacons House C/O Rsz Accountancy Northgate Street Ipswich Suffolk IP1 3BX United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ on 3 July 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Nicholas John Hampton as a director on 24 February 2020 | |
28 Aug 2019 | PSC04 | Change of details for Mr Wayne Bullock as a person with significant control on 20 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
26 Aug 2019 | CH01 | Director's details changed for Mr Wayne Bullock on 20 August 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Oct 2018 | PSC07 | Cessation of Wayne Bullock as a person with significant control on 6 April 2016 | |
12 Oct 2018 | AD01 | Registered office address changed from Unit 4 55 Olympus Close Ipswich Suffolk IP1 5LJ to Archdeacons House C/O Rsz Accountancy Northgate Street Ipswich Suffolk IP1 3BX on 12 October 2018 | |
12 Oct 2018 | PSC05 | Change of details for Phantom Investments Limited as a person with significant control on 12 October 2018 | |
12 Oct 2018 | CH01 | Director's details changed for Mr Nicholas John Hampton on 12 October 2018 | |
24 Aug 2018 | CH02 | Director's details changed for Phantom Investments Limited on 20 August 2018 |