CLEANING POWER SERVICES LIMITED
Status | ACTIVE |
Company No. | 05717371 |
Category | Private Limited Company |
Incorporated | 21 Feb 2006 |
Age | 18 years, 3 months, 7 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 25 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 09 Apr 2010
Category: Address
Type: AD03
Documents
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
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr ryan stuart donnan
Documents
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
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stuart donnan / 01/06/2009
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / carol donnan / 01/06/2009
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
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
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
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
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
Legacy
Date: 15 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 19 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/04/06--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 19 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
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
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
52 NURSERY ROAD,LEICESTER,LE5 2HQ
Number: | 11096509 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN HOUSE TWO RIVERS INDUSTRIAL ESTATE,WITNEY,OX28 4BL
Number: | 07271855 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |