PRISTINE SPECIALIST CLEANING SERVICES LIMITED

Unit 3d Rose Lane Industrial Estate Unit 3d Rose Lane Industrial Estate, Maidstone, ME17 2JN, Kent, England
StatusACTIVE
Company No.06894527
CategoryPrivate Limited Company
Incorporated01 May 2009
Age15 years, 15 days
JurisdictionEngland Wales

SUMMARY

PRISTINE SPECIALIST CLEANING SERVICES LIMITED is an active private limited company with number 06894527. It was incorporated 15 years, 15 days ago, on 01 May 2009. The company address is Unit 3d Rose Lane Industrial Estate Unit 3d Rose Lane Industrial Estate, Maidstone, ME17 2JN, Kent, England.



Company Fillings

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Joseph James Bingle

Cessation date: 2024-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bingle Limited

Change date: 2023-05-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-09

Psc name: Mr Ross Joseph James Bingle

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-09

Psc name: Bingle Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Ross Joseph James Bingle

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ross Joseph James Bingle

Change date: 2022-01-01

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ross Joseph James Bingle

Change date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

New address: Unit 3D Rose Lane Industrial Estate Lenham Heath Maidstone Kent ME17 2JN

Change date: 2020-10-09

Old address: Little Acorns Greenhill Lane, Egerton Ashford Kent TN27 9EY

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Joseph James Bingle

Change date: 2019-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-20

Officer name: Mr Ross Joseph James Bingle

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-20

Psc name: Mr Ross Joseph James Bingle

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoja Lozovska

Termination date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Ross Joseph James Bingle

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zoja Lozovska

Appointment date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Terry Cleverly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Bingle

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Cleverly

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ross Joseph James Bingle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-28

Officer name: Ross Joseph James Bingle

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katie Emma Claire Bingle

Change date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ross Joseph James Bingle

Change date: 2010-02-23

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Reffold

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Address

Type: AD01

Old address: 64 Oxford Road Maidstone Kent ME15 8DJ

Change date: 2010-03-03

Documents

View document PDF

Incorporation company

Date: 01 May 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AUCTION HOUSE WEST YORKSHIRE LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:07100384
Status:ACTIVE
Category:Private Limited Company

CALVA CONSULTANCY SERVICES LIMITED

15 MILLER RD,AYR,KA7 2AX

Number:SC443877
Status:ACTIVE
Category:Private Limited Company

CARRIE BEAR ESTATES LTD

UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP

Number:10392702
Status:ACTIVE
Category:Private Limited Company

LONG GREEN AGRICULTURAL SERVICES LIMITED

63 HIGH STREET,GLOUCESTERSHIRE,GL20 5BJ

Number:03453995
Status:ACTIVE
Category:Private Limited Company

QUINTOR (HOMES) LIMITED

RAYWELL HALL COUNTRY LODGE PARK RIPLINGHAM ROAD,COTTINGHAM,HU16 5YL

Number:02761467
Status:ACTIVE
Category:Private Limited Company

RUPERT ESTATES LIMITED

55 RUPERT STREET,LONDON,W1D 7PJ

Number:11508396
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