CLEANALL SUPPLIES LTD
Status | ACTIVE |
Company No. | 05617139 |
Category | Private Limited Company |
Incorporated | 09 Nov 2005 |
Age | 18 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CLEANALL SUPPLIES LTD is an active private limited company with number 05617139. It was incorporated 18 years, 6 months, 24 days ago, on 09 November 2005. The company address is C/O Census Accountancy C/O Census Accountancy, Dunstable, LU6 1SX, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Address
Type: AD01
Old address: 13 C/O Census Accountancy West Street Dunstable LU6 1SX England
Change date: 2024-03-06
New address: C/O Census Accountancy 13 West Street Dunstable LU6 1SX
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Address
Type: AD01
Old address: 960 Capability Green C/O the Fon Partnership Luton Ltd Luton Bedfordshire LU1 3PE England
New address: 13 C/O Census Accountancy West Street Dunstable LU6 1SX
Change date: 2024-03-05
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 19 May 2023
Action Date: 19 May 2023
Category: Address
Type: AD01
Old address: 960 Capability Green Luton LU1 3PE England
Change date: 2023-05-19
New address: 960 Capability Green C/O the Fon Partnership Luton Ltd Luton Bedfordshire LU1 3PE
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-14
Old address: Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU
New address: 960 Capability Green Luton LU1 3PE
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Termination director company with name termination date
Date: 21 Dec 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Rosaldo Manfredi
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-03
New address: Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU
Old address: C/O Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU England
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-02
Old address: Penang House, 10 Memorial Road Luton Beds LU3 2QU
New address: C/O Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Bavister
Documents
Capital allotment shares
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-12-20
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Manfredi
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Change person director company with change date
Date: 23 Nov 2011
Action Date: 09 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-09
Officer name: Rosaldo Manfredi
Documents
Accounts amended with made up date
Date: 06 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Rosaldo Manfredi
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Some Companies
LONGLEY'S YARD LONGLEY'S YARD,LINGFIELD,RH7 6BG
Number: | 06655445 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MALVERN STREET,SOUTH SHIELDS,NE33 5LE
Number: | 11832831 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LINEN COURT,BARNSLEY,S70 2SB
Number: | 11516801 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTHCARE MANAGEMENT SERVICES LIMITED
EIGHTH FLOOR,LONDON,EC4A 2EA
Number: | 06678993 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SIDNEY STREET,FOLKESTONE,CT19 6HQ
Number: | 10714435 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SUBHAAN HOUSE,ROMFORD,RM1 3QS
Number: | 11249132 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |