A-ONE CLEANING SERVICES LIMITED

19 Burlington Way Mickleover, Derby, DE3 9BB, Derbyshire, England
StatusACTIVE
Company No.04303470
CategoryPrivate Limited Company
Incorporated12 Oct 2001
Age22 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

A-ONE CLEANING SERVICES LIMITED is an active private limited company with number 04303470. It was incorporated 22 years, 8 months, 6 days ago, on 12 October 2001. The company address is 19 Burlington Way Mickleover, Derby, DE3 9BB, Derbyshire, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-24

Officer name: Mrs Debra Susan Hunnam

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-24

Psc name: Mrs Debra Susan Hunnam

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-24

Officer name: Mr Joseph Hunnam

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-24

Psc name: Mr Joseph Hunnam

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-13

Psc name: Mr Daniel Joseph Hunnam

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-13

Psc name: Mrs Debra Susan Hunnam

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Hunnam

Change date: 2020-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Debra Susan Hunnam

Change date: 2020-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Joseph Hunnam

Change date: 2020-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-13

Officer name: Mr Joseph Hunnam

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-13

Officer name: Debra Susan Hunnam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

New address: 19 Burlington Way Mickleover Derby Derbyshire DE3 9BB

Change date: 2020-10-13

Old address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-13

Old address: 484 Duffield Road Allestree Derby Derbyshire DE22 2DJ

New address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Mrs Deborah Susan Hunnam

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Susan Hunnam

Change date: 2020-10-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Susan Hunnam

Change date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-22

Officer name: Mrs Deborah Susan Hunnam

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-08

Psc name: Mr Daniel Joseph Hunnam

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-21

Officer name: Daniel Joseph Hunnam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Joseph Hunnam

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-20

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Joseph Hunnam

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 09 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 26/11/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 15/11/01 from: windsor house temple row birmingham west midlands B2 5JX

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHROME PRODUCTIONS LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:04409459
Status:ACTIVE
Category:Private Limited Company

CORNWALL AGAINST DEAN SUPER QUARRY LTD

BADGER COTTAGE TREGELLAST BARTON FARM,CORNWALL,TR12 6NX

Number:09399178
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIKAD GLOBAL LTD

4 OLD PARK LANE,LONDON,W1K 1QW

Number:06349511
Status:ACTIVE
Category:Private Limited Company

NEMEAN ENTERTAINMENT LTD

NEMEAN ENTERTAINMENT LTD,LONDON,WC2H 9JQ

Number:10961196
Status:ACTIVE
Category:Private Limited Company

PRINTCHEF LTD

CLARENCE HOUSE,MARKET HARBOROUGH,LE16 7NE

Number:10164078
Status:ACTIVE
Category:Private Limited Company

TARTARUGA FILMS LIMITED

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:05637648
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