NATIONAL CLEANING SERVICES LIMITED

276 Monument Road 276 Monument Road, Birmingham, B16 8XF, United Kingdom
StatusACTIVE
Company No.03450909
CategoryPrivate Limited Company
Incorporated16 Oct 1997
Age26 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

NATIONAL CLEANING SERVICES LIMITED is an active private limited company with number 03450909. It was incorporated 26 years, 7 months, 2 days ago, on 16 October 1997. The company address is 276 Monument Road 276 Monument Road, Birmingham, B16 8XF, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 18 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2023-03-31

Documents

View document PDF

Resolution

Date: 27 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Ian Cameron

Notification date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Ian Cameron

Cessation date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Ian Cameron

Cessation date: 2023-04-01

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2023

Action Date: 01 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-01

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

New address: 276 Monument Road Edgbaston Birmingham B16 8XF

Change date: 2023-05-10

Old address: 24 Nicholas Street Chester Cheshire CH1 2AU

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr Mark Ian Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ian Cameron

Termination date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Ian Cameron

Termination date: 2021-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Ian Cameron

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: James Ian Cameron

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2005

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 1999

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/98; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 16 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2020 SECRETARIAL LIMITED

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:05269573
Status:ACTIVE
Category:Private Limited Company

FALGUN LTD

1 CEDAR ROAD,ROCHESTER,ME2 2HB

Number:11409006
Status:ACTIVE
Category:Private Limited Company

FINISHING TOUCH DECORATING LIMITED

153 GLEN MORE,GLASGOW,G74 2AS

Number:SC580425
Status:ACTIVE
Category:Private Limited Company

MARKET CATERERS LIMITED

IAIS LEVEL ONE,GLASGOW,G11 6AA

Number:SC597972
Status:ACTIVE
Category:Private Limited Company

PEPPER PUBLIC RELATIONS LIMITED

38 WALSALL RD,FOUR OAKS,B74 4QR

Number:08622541
Status:ACTIVE
Category:Private Limited Company

THE EDGE BIKES LTD

16 PARK ROAD,STANFORD-LE-HOPE,SS17 0LR

Number:11802729
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