A CLEANER COMPANY LIMITED

2 Lords Court Lords Court 2 Lords Court Lords Court, Basildon, SS13 1SS, Essex, England
StatusACTIVE
Company No.07785385
CategoryPrivate Limited Company
Incorporated23 Sep 2011
Age12 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

A CLEANER COMPANY LIMITED is an active private limited company with number 07785385. It was incorporated 12 years, 7 months, 25 days ago, on 23 September 2011. The company address is 2 Lords Court Lords Court 2 Lords Court Lords Court, Basildon, SS13 1SS, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Mrs Anita Loraine Haley

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-20

Psc name: Mrs Anita Loraine Haley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-22

Officer name: Phil Andrew Notley

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Loraine Haley

Appointment date: 2019-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-22

Psc name: Phil Andrew Notley

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anita Loraine Haley

Notification date: 2019-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: 2 Lords Court Lords Court Cricketers Way Basildon Essex SS13 1SS

Old address: 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU

Change date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Steven Notley

Termination date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-09

Officer name: Mr Dean Steven Notley

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-01

Officer name: Ms Anita Hayley

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anita Hayley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Notley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pdq commercial cleaning LIMITED\certificate issued on 16/03/12

Documents

View document PDF

Incorporation company

Date: 23 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPER PROPERTY MANAGEMENT LIMITED

16 FINCHLEY ROAD,LONDON,NW8 6EB

Number:09717138
Status:ACTIVE
Category:Private Limited Company

DBHA CONSULTING LTD

349 BURY OLD ROAD,PRESTWICH,M25 1PY

Number:09184689
Status:ACTIVE
Category:Private Limited Company

DREAMGUY'S TECHNOLOGIES LIMITED

47 ALDBOROUGH ROAD,DAGENHAM,RM10 8AT

Number:10032709
Status:ACTIVE
Category:Private Limited Company

JOSE DE FREITAS LIMITED

STERLING PARTNERS LIMITED UNITS 15&16,LONDON,N1 7SL

Number:06817360
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP BAINBRIDGE ACCESS, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009422
Status:ACTIVE
Category:Limited Partnership

ROB'S DELIVERY LIMITED

62 FOURTH AVENUE,WOLVERHAMPTON,WV10 9NE

Number:11239860
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