EUROPEAN CLEANING SERVICES LIMITED

70 White Lion Street, London, N1 9PP
StatusACTIVE
Company No.02878384
CategoryPrivate Limited Company
Incorporated07 Dec 1993
Age30 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN CLEANING SERVICES LIMITED is an active private limited company with number 02878384. It was incorporated 30 years, 5 months, 28 days ago, on 07 December 1993. The company address is 70 White Lion Street, London, N1 9PP.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

New address: 70 White Lion Street London N1 9PP

Old address: PO Box 4385 02878384 - Companies House Default Address Cardiff CF14 8LH

Change date: 2023-09-27

Documents

View document PDF

Default companies house registered office address applied

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: RP05

Change date: 2023-07-28

Default address: PO Box 4385, 02878384 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Peter Baldwin

Change date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Old address: 326 City Road London EC1V 2AA

New address: 70 White Lion Street London N1 9PP

Change date: 2021-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr James Timothy Blake-Baldwin

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Blake-Baldwin

Notification date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Paul Graham Baldwin

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-01

Psc name: Paul Graham Baldwin

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Change account reference date company current extended

Date: 17 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-10

Officer name: Paul Graham Baldwin

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Miscellaneous

Date: 13 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Freeman

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Peter Baldwin

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Graham Baldwin

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david rolls

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed richard brian freeman

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter holroyd-smith

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 30/09/06

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 22/11/05 from: 197 199 city road london EC1V 1JN

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/98; no change of members

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1999

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1999

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/96; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 1998

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Gazette notice compulsory

Date: 16 Sep 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1997

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/95; no change of members

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 04/01/96--------- £ si 899@1=899 £ ic 2/901

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/09/95

Documents

View document PDF

Resolution

Date: 04 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF


Some Companies

FEEDMAN INVESTMENT LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL027901
Status:ACTIVE
Category:Limited Partnership

GMV INTERNATIONAL LLP

MINSHULL HOUSE,STOCKPORT,SK4 2LP

Number:OC426995
Status:ACTIVE
Category:Limited Liability Partnership

LEXAUTOHIRE LLP

UNIT 19,NEATH,SA11 1NJ

Number:OC393920
Status:ACTIVE
Category:Limited Liability Partnership

MR.SINGH SCAFFOLDINGS LIMITED

22 BECKETT ROAD,LEICESTER,LE5 0HE

Number:10264539
Status:ACTIVE
Category:Private Limited Company

PURCHASING AND SUPPLY MANAGEMENT LIMITED

6 STRACHEY CLOSE,READING,RG8 8EP

Number:04702207
Status:ACTIVE
Category:Private Limited Company

STAR STUDIO LIMITED

32 REDMAYNE DRIVE,CHELMSFORD,CM2 9AG

Number:11748530
Status:ACTIVE
Category:Private Limited Company

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