ADVANCED CLEANING TECHNOLOGY LTD

The Barn Fordham House Estate The Barn Fordham House Estate, Fordham, CB7 5LL, Cambridgeshire, England
StatusACTIVE
Company No.02124961
CategoryPrivate Limited Company
Incorporated22 Apr 1987
Age37 years, 22 days
JurisdictionEngland Wales

SUMMARY

ADVANCED CLEANING TECHNOLOGY LTD is an active private limited company with number 02124961. It was incorporated 37 years, 22 days ago, on 22 April 1987. The company address is The Barn Fordham House Estate The Barn Fordham House Estate, Fordham, CB7 5LL, Cambridgeshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-07

Officer name: Wendy Broadley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Broadley

Termination date: 2023-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wendy Louise Broadley

Cessation date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-27

Officer name: Mr John Rodgers Broadley

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Rodgers Broadley

Change date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Legacy

Date: 09 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Capital

Type: SH19

Date: 2019-01-09

Capital : 50,000 GBP

Documents

View document PDF

Legacy

Date: 09 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/12/18

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stephen Metzger

Termination date: 2016-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stephen Metzger

Appointment date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

New address: The Barn Fordham House Estate Newmarket Road Fordham Cambridgeshire CB7 5LL

Change date: 2016-03-08

Old address: C/O Acs the Barn Station Road Swaffham Bulbeck Cambridge CB25 0NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change sail address company with old address

Date: 28 Jun 2012

Category: Address

Type: AD02

Old address: 40-42 Chapel Street Exning Newmarket Suffolk CB8 7HB United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-26

Old address: 40-42 Chapel Street Exning Newmarket Suffolk CB8 7HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Legacy

Date: 22 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Broadley

Change date: 2010-01-01

Documents

View document PDF

Change sail address company

Date: 28 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / wendy broadley / 01/05/2009

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher broadley / 01/05/2009

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jane hill

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary adrian bevan

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter hill

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed wendy broadley

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed john rodgers broadley

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed christopher broadley

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/03/04--------- £ si 49660@1=49660 £ ic 340/50000

Documents

View document PDF

Resolution

Date: 17 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/03/04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/99; no change of members

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/98; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/96; full list of members

Documents

View document PDF

Statement of affairs

Date: 28 Jul 1996

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 21 May 1996

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Capital

Type: 88(2)O

Description: Ad 18/04/96--------- £ si 238@1

Documents

View document PDF

Legacy

Date: 25 Apr 1996

Category: Capital

Type: 88(2)P

Description: Ad 18/04/96--------- £ si 238@1=238 £ ic 102/340

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/04 to 31/05

Documents

View document PDF


Some Companies

BEUTI LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:09903673
Status:ACTIVE
Category:Private Limited Company

BLUE BLEW LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:08747021
Status:ACTIVE
Category:Private Limited Company

G&F TRADING LTD

210 ROCKINGHAM ROAD,KETTERING,NN16 9AH

Number:08271684
Status:ACTIVE
Category:Private Limited Company

LINMORE DEVELOPMENTS LIMITED

BASEPOINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD,LUTON,LU2 8DL

Number:02041911
Status:ACTIVE
Category:Private Limited Company

MERSEYSIDE FLAG LIMITED

LAKEVIEW HOUSE4 LAKE MEADOWS,BILLERICAY,CM12 0EQ

Number:05784139
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

TLDW LLP

BANK HOUSE 66 HIGH STREET,TELFORD,TF4 2HD

Number:OC336376
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source