Advanced company searchLink opens in new window

UNITED CLEANING SERVICES LIMITED

Company number NI035765

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)
16 Aug 2024 PSC04 Change of details for Mr Colin O Neill as a person with significant control on 16 August 2024
16 Aug 2024 CH01 Director's details changed for Mr Colin O Neill on 16 August 2024
16 Aug 2024 CH01 Director's details changed for Mr Colin O Neill on 16 August 2024
16 Aug 2024 CH01 Director's details changed for Mr Colin O Neill on 16 August 2024
16 Aug 2024 PSC04 Change of details for Mr Colin O Neill as a person with significant control on 16 August 2024
16 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
27 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
15 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
20 Feb 2023 SH06 Cancellation of shares. Statement of capital on 19 November 2022
  • GBP 25
18 Aug 2022 PSC04 Change of details for Mr Colin O Neill as a person with significant control on 18 August 2022
18 Aug 2022 AD01 Registered office address changed from Ucs House 11 the Cutts Dunmurry Antrim BT17 9HN Northern Ireland to Ucs House 11 the Cutts Dunmurry Belfast BT17 9HN on 18 August 2022
20 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 PSC07 Cessation of Anne-Marie O Neill as a person with significant control on 6 November 2020
25 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
18 May 2021 CS01 Confirmation statement made on 5 March 2021 with updates
13 Apr 2021 PSC04 Change of details for Mr Colin O Neill as a person with significant control on 6 November 2020
13 Apr 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 November 2020
18 Nov 2020 SH06 Cancellation of shares. Statement of capital on 6 November 2020
  • GBP 32
13 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 5 March 2020 with updates
05 May 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 18 November 2019
09 Jan 2020 SH06 Cancellation of shares. Statement of capital on 18 November 2019
  • GBP 41
03 Dec 2019 TM01 Termination of appointment of Anne-Marie O Neill as a director on 18 November 2019