HCS CLEANING SERVICES LTD
Status | ACTIVE |
Company No. | 06675884 |
Category | Private Limited Company |
Incorporated | 18 Aug 2008 |
Age | 15 years, 9 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 07 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066758840001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Horan
Documents
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
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
Termination director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Henderson
Documents
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
Appoint person director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Henderson
Documents
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
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
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
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
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
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
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
Legacy
Date: 31 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr scott horan
Documents
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
Some Companies
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 |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 07881463 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 BRUNSWICK QUAY,LONDON,SE16 7PZ
Number: | 11702433 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITLEOCH,GRANGEMOUTH,FK3 8EL
Number: | SC375293 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE,WORTHING,BN11 1TU
Number: | 01379698 |
Status: | ACTIVE |
Category: | Private Limited Company |