HCS CLEANING SERVICES LTD

Unit L1 Unit L1, Salford, M50 2GE, England
StatusACTIVE
Company No.06675884
CategoryPrivate Limited Company
Incorporated18 Aug 2008
Age15 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

HCS CLEANING SERVICES LTD is an active private limited company with number 06675884. It was incorporated 15 years, 9 months, 21 days ago, on 18 August 2008. The company address is Unit L1 Unit L1, Salford, M50 2GE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: Unit L1 Cody Court Salford M50 2GE

Change date: 2021-11-02

Old address: Unit 10 Burnden Business Park Burnden Road Bolton BL3 2RB England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Joeseph Horan

Change date: 2020-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Christopher Joeseph Horan

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Scott Horan

Change date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-02

Officer name: Mr Joshua Hulstone

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-02

Officer name: Mr Scott Horan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066758840001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-01

Charge number: 066758840001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

Old address: Breightmet Fold House Breightmet Fold Lane Bolton BL2 5PH

New address: Unit 10 Burnden Business Park Burnden Road Bolton BL3 2RB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: Office 6 Breightmetfold House Red Bridge Works Bolton Lancs BL2 5PH England

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-21

Officer name: Mr Christopher Joeseph Horan

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Scott Horan

Change date: 2013-02-21

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-21

Officer name: Mr Christopher Joeseph Horan

Documents

View document PDF

Accounts amended with made up date

Date: 12 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AAMD

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Horan

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Joeseph Horan

Change date: 2011-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henderson

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Scott Horan

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Mr Scott Horan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-18

Officer name: Mr Scott Horan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-15

Officer name: Mr Scott Horan

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-15

Officer name: Scott Horan

Documents

View document PDF

Legacy

Date: 31 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr scott horan

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chs cleaning services LTD\certificate issued on 27/08/08

Documents

View document PDF

Incorporation company

Date: 18 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARD TO FIND WINES LIMITED

THE TASTING ROOM UNIT 7,BRIDGNORTH,WV15 5PN

Number:06012515
Status:ACTIVE
Category:Private Limited Company

M AND G CARPENTRY AND JOINERY LTD

10 BRIARMEAD,BURBAGE,LE10 2PB

Number:08593456
Status:ACTIVE
Category:Private Limited Company

MUTAF LIMITED

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:07881463
Status:ACTIVE
Category:Private Limited Company

POINT BASE LIMITED

124 BRUNSWICK QUAY,LONDON,SE16 7PZ

Number:11702433
Status:ACTIVE
Category:Private Limited Company

RK HAULAGE SERVICES LIMITED

PITLEOCH,GRANGEMOUTH,FK3 8EL

Number:SC375293
Status:ACTIVE
Category:Private Limited Company

TIMESCREEN LIMITED

SOVEREIGN HOUSE,WORTHING,BN11 1TU

Number:01379698
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