PRESTIGIOUS CLEANING SERVICES LIMITED
Status | ACTIVE |
Company No. | 03871952 |
Category | Private Limited Company |
Incorporated | 05 Nov 1999 |
Age | 24 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PRESTIGIOUS CLEANING SERVICES LIMITED is an active private limited company with number 03871952. It was incorporated 24 years, 6 months, 26 days ago, on 05 November 1999. The company address is 14 Highwood Park 14 Highwood Park, West Sussex, RH11 9PP.
Company Fillings
Confirmation statement with no updates
Date: 19 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Change person director company with change date
Date: 03 Dec 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-05
Officer name: Leslie James Weaver
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Saima Sheraz Weaver
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Leslie James Weaver
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/06; no change of members
Documents
Legacy
Date: 09 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 09/12/06 from: NO8 beachy road broaqdfield crawley west sussex RH11 9HW
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Gazette filings brought up to date
Date: 25 May 2004
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 May 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 26/10/03 from: 41A bell street reigate surrey RH2 7AQ
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 24 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/00; full list of members
Documents
Legacy
Date: 25 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 05/11/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/00 to 31/10/00
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
WOODLAND HOUSE,STERRIDGE VALLEY, BERRNABOR STERRIDGE VALLEY,ILFRACOMBE,EX34 9TB
Number: | 11436942 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 STATION ROAD,BUCKINGHAMSHIRE,HP9 1QL
Number: | 05048483 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 AVONDALE DRIVE,LOUGHTON,IG10 3DE
Number: | 10488731 |
Status: | ACTIVE |
Category: | Private Limited Company |
RCD BUSINESS CONSULTING LIMITED
64 MAYFLOWER WAY,FARNHAM COMMON,SL2 3UB
Number: | 08375100 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 LYNDHURST ROAD,LONDON,N22 5AT
Number: | 10882225 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A ALEXANDRA PARADE,WESTON-SUPER-MARE,BS23 1QT
Number: | 06440529 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |