TC CLEANING SERVICES LIMITED

Saphire House Saphire House, Walton On The Hill Tadworth, KT20 7RU, Surrey
StatusACTIVE
Company No.05681753
CategoryPrivate Limited Company
Incorporated20 Jan 2006
Age18 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

TC CLEANING SERVICES LIMITED is an active private limited company with number 05681753. It was incorporated 18 years, 4 months, 14 days ago, on 20 January 2006. The company address is Saphire House Saphire House, Walton On The Hill Tadworth, KT20 7RU, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Simon James Cripps

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 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: 20 Mar 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 08 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

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: 12 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 17 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: 31 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 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: 05 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 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: 25 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2017

Action Date: 26 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-26

Officer name: Jennifer Catherine Cripps

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 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: 11 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brian Ellis

Termination date: 2014-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the cleaning pad company LIMITED\certificate issued on 15/06/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 20 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-20

Officer name: Peter Brian Ellis

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 16/02/06 from: 9, perseverance works kingsland road london E2 8DD

Documents

View document PDF

Incorporation company

Date: 20 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIT CONSULTANCY LTD

5 PHEABENS FIELD,TADLEY,RG26 5BX

Number:09129703
Status:ACTIVE
Category:Private Limited Company

E B MIDLANDS LIMITED

181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX

Number:00884058
Status:ACTIVE
Category:Private Limited Company

MELODY'S MUSIC COMPLEX CIC

414-416 KENNINGTON ROAD,LONDON,SE11 4PT

Number:11721506
Status:ACTIVE
Category:Community Interest Company

MINK MANAGEMENT LTD

A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY

Number:08747223
Status:ACTIVE
Category:Private Limited Company

ONE SUN LIMITED

8 EMMANUEL COURT,SUTTON COLDFIELD,B72 1TJ

Number:08929454
Status:ACTIVE
Category:Private Limited Company

RIGHTPATH PROPERTIES LIMITED

1, MARKET SQUARE CHAMBERS,ROCHFORD,SS4 1AL

Number:11374325
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