PRINCIPLE WINDOW CLEANING SERVICES LTD
Company number 08543158
- Company Overview for PRINCIPLE WINDOW CLEANING SERVICES LTD (08543158)
- Filing history for PRINCIPLE WINDOW CLEANING SERVICES LTD (08543158)
- People for PRINCIPLE WINDOW CLEANING SERVICES LTD (08543158)
- More for PRINCIPLE WINDOW CLEANING SERVICES LTD (08543158)
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 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
07 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
04 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
25 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
09 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2017 | PSC01 | Notification of Douglas Paul Cooke as a person with significant control on 24 May 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Principle House Unit 6-7 the Campsbourne London N8 7PN to Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR on 3 September 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-22
|