- Company Overview for OFFICE CLEAN UK LTD (10892942)
- Filing history for OFFICE CLEAN UK LTD (10892942)
- People for OFFICE CLEAN UK LTD (10892942)
- More for OFFICE CLEAN UK LTD (10892942)
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) |
---|---|---|---|
09 Oct 2024 | PSC02 | Notification of Smart Group Facilities Management Limited as a person with significant control on 14 April 2023 | |
09 Oct 2024 | PSC07 | Cessation of William Stephen Mckenzie as a person with significant control on 14 April 2023 | |
31 Jul 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
21 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 May 2024 | AD01 | Registered office address changed from Unit 4 Gardeners Business Park Sherfield English Lane Plaitford Romsey SO51 6EJ United Kingdom to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading Berkshire RG1 8LS on 21 May 2024 | |
07 May 2024 | AP01 | Appointment of Trevor Hughes as a director on 1 March 2024 | |
07 May 2024 | AD01 | Registered office address changed from Unit E, Meadow View Business Park Winchester Road Upham Southampton Hampshire SO32 1HJ United Kingdom to Unit 4 Gardeners Business Park Sherfield English Lane Plaitford Romsey SO51 6EJ on 7 May 2024 | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
27 Jan 2023 | CH01 | Director's details changed for Mr William Stephen Mckenzie on 27 January 2023 | |
27 Jan 2023 | PSC04 | Change of details for Mr William Stephen Mckenzie as a person with significant control on 27 January 2023 | |
11 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 Aug 2022 | PSC04 | Change of details for Mr William Stephen Mckenzie as a person with significant control on 23 August 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mr William Stephen Mckenzie on 23 August 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mr William Stephen Mckenzie on 23 August 2022 | |
23 Aug 2022 | PSC04 | Change of details for Mr William Stephen Mckenzie as a person with significant control on 23 August 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
05 Jan 2021 | AD01 | Registered office address changed from The Old Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD United Kingdom to Unit E, Meadow View Business Park Winchester Road Upham Southampton Hampshire SO32 1HJ on 5 January 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
11 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Sep 2019 | PSC04 | Change of details for Mr William Stephen Mckenzie as a person with significant control on 1 August 2017 | |
01 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates |