THE CLEANING SERVICES GROUP LTD
Status | ACTIVE |
Company No. | 06500345 |
Category | Private Limited Company |
Incorporated | 11 Feb 2008 |
Age | 16 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE CLEANING SERVICES GROUP LTD is an active private limited company with number 06500345. It was incorporated 16 years, 3 months, 19 days ago, on 11 February 2008. The company address is 1 Sovereign Business Park 1 Sovereign Business Park, Poole, BH15 3TB, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 14 Aug 2023
Action Date: 18 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-18
Psc name: David Smith
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-18
Officer name: David Smith
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Change to a person with significant control
Date: 25 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Laura Collier
Change date: 2022-11-24
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laura Collier
Change date: 2022-11-24
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-24
Officer name: Mr David Smith
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-24
Psc name: Mrs Laura Collier
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laura Collier
Change date: 2022-02-01
Documents
Change person secretary company with change date
Date: 23 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-02-01
Officer name: Callum Collier
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laura Smith
Change date: 2020-10-01
Documents
Change to a person with significant control
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Miss Laura Smith
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gilberts Hector Tofts
Change date: 2017-11-07
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gilberts Hector Tofts
Appointment date: 2017-11-01
Documents
Capital allotment shares
Date: 22 Aug 2017
Action Date: 20 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-20
Capital : 101 GBP
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date
Date: 07 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Old address: Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB
Change date: 2016-01-04
New address: 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB
Documents
Change person director company with change date
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-12
Officer name: Laura Smith
Documents
Change person director company with change date
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-12
Officer name: Mr David Smith
Documents
Capital allotment shares
Date: 12 Nov 2015
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-01
Capital : 101 GBP
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date
Date: 18 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-18
Officer name: Mr David Smith
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
Old address: Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB England
New address: Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB
Change date: 2014-11-04
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
Old address: Merchant Court Milburn Road Bournemouth Dorset BH4 9HJ
New address: Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB
Change date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Change person director company with change date
Date: 05 Mar 2011
Action Date: 05 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laura Smith
Change date: 2011-03-05
Documents
Capital allotment shares
Date: 20 Dec 2010
Action Date: 17 Dec 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-12-17
Documents
Appoint person director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Smith
Documents
Capital allotment shares
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-17
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / laura smith / 02/03/2009
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 09/09/2009 from 7A milburn road bournemouth dorset BH4 9HJ
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 11/02/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / laura smith / 03/10/2008
Documents
Some Companies
219 BAKER STREET,LONDON,NW1 6XE
Number: | 05453405 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 LUCERNE ROAD,THORNTON HEATH,CR7 7BA
Number: | 08546697 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR STRATUS HOUSE EMPEROR WAY,EXETER,EX1 3QS
Number: | 05123956 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVEWAYS 57-59,POTTERS BAR,EN6 1HS
Number: | 06251951 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED SQUARE FREEHOLDERS LIMITED
65 - 67 WEMBLEY HILL ROAD,WEMBLEY,HA9 8DP
Number: | 04550113 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 GRAY'S INN ROAD,LONDON,WC1X 8QZ
Number: | 04604388 |
Status: | ACTIVE |
Category: | Private Limited Company |