Advanced company searchLink opens in new window

PCAD CLEANING LIMITED

Company number 08184766

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)
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
  • GBP 110
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