Advanced company searchLink opens in new window

ISPECLEAN LIMITED

Company number 08313238

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)
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
28 Jun 2024 PSC01 Notification of Jeffrey Richard Wallis as a person with significant control on 28 January 2022
17 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
11 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 30 November 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
07 Mar 2022 PSC07 Cessation of Concept Clean Limited as a person with significant control on 28 January 2022
07 Mar 2022 AD01 Registered office address changed from , the Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England to Unit 10 Twizel Close Ro24 Buiness Stonebridge Milton Keynes MK13 0DX on 7 March 2022
28 Jan 2022 TM01 Termination of appointment of Simon Lindsay Dodson as a director on 28 January 2022
10 Sep 2021 AD01 Registered office address changed from , 10 Unit 10 Twizel Close, Ro24 Stonebridge, Milton Keynes, Bucks, MK13 0DX, United Kingdom to Unit 10 Twizel Close Ro24 Buiness Stonebridge Milton Keynes MK13 0DX on 10 September 2021
03 Sep 2021 PSC01 Notification of Russell Wallis as a person with significant control on 1 September 2021
03 Sep 2021 AP01 Appointment of Mr Russell Wallis as a director on 1 September 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
01 Sep 2021 PSC02 Notification of Concept Clean Limited as a person with significant control on 1 September 2021
01 Sep 2021 PSC07 Cessation of Karen Lesley Wallis as a person with significant control on 1 September 2021
01 Sep 2021 TM02 Termination of appointment of Karen Lesley Wallis as a secretary on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Jeffrey Richard Wallis as a director on 1 September 2021
01 Sep 2021 AP01 Appointment of Mr Simon Lindsay Dodson as a director on 1 September 2021
06 Jul 2021 AA Micro company accounts made up to 30 November 2020
04 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
19 Aug 2020 AA Micro company accounts made up to 30 November 2019
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
27 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates