SAN INDUSTRIAL CLEANING SERVICES LTD

46 High Street 46 High Street, N. Yorks, BD23 3RB
StatusACTIVE
Company No.05934042
CategoryPrivate Limited Company
Incorporated13 Sep 2006
Age17 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

SAN INDUSTRIAL CLEANING SERVICES LTD is an active private limited company with number 05934042. It was incorporated 17 years, 9 months, 2 days ago, on 13 September 2006. The company address is 46 High Street 46 High Street, N. Yorks, BD23 3RB.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marco Diclemente

Notification date: 2024-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2024

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Diclemente

Termination date: 2020-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2024

Action Date: 12 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2022

Action Date: 12 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Marco Antonio Diclemente

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 12 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 12 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2020

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 12 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 12 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2017

Action Date: 12 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2016

Action Date: 12 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Marco Antonio Diclemente

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2015

Action Date: 12 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-12

Documents

View document PDF

Termination director company

Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Marco Antonio Diclemente

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2014

Action Date: 12 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2013

Action Date: 12 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Marco Diclemente

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2012

Action Date: 12 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2011

Action Date: 12 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mrs Sarah Diclemente

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2010

Action Date: 12 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-12

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 28 Sep 2009

Action Date: 12 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-12

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed H.I.P. yorkshire LTD\certificate issued on 24/02/09

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 10 Jul 2008

Action Date: 12 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-12

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary marco diclemente

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs sarah diclemente

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marco diclemente

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 12/02/08

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 27/09/06 from: 7 chatsworth terrace boroughbridge N. yorks YO51 9AE

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADQUEST SERVICE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11756202
Status:ACTIVE
Category:Private Limited Company

ASAF NIAZ HOLDINGS LIMITED

C/O WHITNALLS COTTON HOUSE,LIVERPOOL,L3 9TX

Number:07914481
Status:ACTIVE
Category:Private Limited Company

BUSINESS ENVIRONMENT GROUP E1 LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:04259286
Status:ACTIVE
Category:Private Limited Company

GLOBAL QUEST LTD

UNIT 1 NEWHAILES BUSINESS PARK,MUSSELBURGH,EH21 6RH

Number:SC606044
Status:ACTIVE
Category:Private Limited Company

ISIMPLICITY LTD

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI644118
Status:ACTIVE
Category:Private Limited Company

OCEAN BLUE PROPERTY SERVICES LTD

18 MALLET DRIVE,NORTHOLT,UB5 4BE

Number:11422245
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