CLEANING POWER SERVICES LIMITED

74 Fagley Lane, Bradford, BD2 3NS, England
StatusACTIVE
Company No.05717371
CategoryPrivate Limited Company
Incorporated21 Feb 2006
Age18 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

CLEANING POWER SERVICES LIMITED is an active private limited company with number 05717371. It was incorporated 18 years, 3 months, 7 days ago, on 21 February 2006. The company address is 74 Fagley Lane, Bradford, BD2 3NS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Old address: 25-29 Sandy Way Yeadon Leeds LS19 7EW England

New address: 74 Fagley Lane Bradford BD2 3NS

Change date: 2024-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2023

Action Date: 07 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-07

Capital : 1,004 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2023

Action Date: 07 Oct 2022

Category: Capital

Type: SH01

Capital : 1,004 GBP

Date: 2022-10-07

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2023

Action Date: 07 Oct 2022

Category: Capital

Type: SH01

Capital : 1,004 GBP

Date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2022

Action Date: 07 Oct 2022

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2022-10-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart George Donnan

Change date: 2022-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-07

Psc name: Ryan Stuart Donnan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

New address: 25-29 Sandy Way Yeadon Leeds LS19 7EW

Old address: 74 Fagley Lane Bradford BD2 3NS England

Change date: 2022-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

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: 01 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart George Donnan

Change date: 2020-12-08

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mr Ryan Stuart Donnan

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-12-08

Officer name: Carol Constance Donnan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

New address: 74 Fagley Lane Bradford BD2 3NS

Change date: 2020-12-08

Old address: 72 Fagley Lane Eccleshill Bradford West Yorkshire BD2 3NS

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2018

Action Date: 04 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-04

Charge number: 057173710004

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2018

Action Date: 12 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-12

Charge number: 057173710003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-19

Charge number: 057173710002

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 01 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

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: 20 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 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: 27 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 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: 09 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Stuart Donnan

Change date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Stuart George Donnan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 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: 09 Apr 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Move registers to sail company

Date: 09 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Stuart Donnan

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr ryan stuart donnan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart donnan / 01/06/2009

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / carol donnan / 01/06/2009

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 12/03/2009 from 25 leamington drive, idle bradford west yorkshire BD10 9ST

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 19/03/07 from: 25 leamington drive idel bradford west yorkshire BD10 9ST

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/04/06--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 03/03/06 from: 9, perseverance works kingsland road london E2 8DD

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADCOM BUILDERS LIMITED

111 DIXONS HILL ROAD,HERTFORDSHIRE,AL9 7EE

Number:04155550
Status:ACTIVE
Category:Private Limited Company

CAMERA TOWER ENGINEERING LIMITED

10 BOROUGH ROAD,DARWEN,BB3 1PL

Number:05497675
Status:ACTIVE
Category:Private Limited Company

SAHOTA & SONS BUILDERS LTD

52 NURSERY ROAD,LEICESTER,LE5 2HQ

Number:11096509
Status:ACTIVE
Category:Private Limited Company

STONECOPPER LIMITED

EDEN HOUSE TWO RIVERS INDUSTRIAL ESTATE,WITNEY,OX28 4BL

Number:07271855
Status:ACTIVE
Category:Private Limited Company

SYBARIS INVESTMENTS LTD

34B THE BROADWAY,POTTERS BAR,EN6 2HW

Number:08094704
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL WELSH RAREBIT COMPANY LIMITED

CROMLECH FIELDS,PWLLHELI,LL53 6UW

Number:09857327
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