POWERCLENE CLEANING SERVICES LTD

12 Trident Park 12 Trident Park, Blackburn, BB1 3NU, England
StatusACTIVE
Company No.07863879
CategoryPrivate Limited Company
Incorporated29 Nov 2011
Age12 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

POWERCLENE CLEANING SERVICES LTD is an active private limited company with number 07863879. It was incorporated 12 years, 5 months, 24 days ago, on 29 November 2011. The company address is 12 Trident Park 12 Trident Park, Blackburn, BB1 3NU, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-12

Officer name: Miss Fallon Nelson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Edward Devlin

Termination date: 2018-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

New address: 12 Trident Park Trident Way Blackburn BB1 3NU

Old address: 31 Ashwood Ave Blackburn BB2 4JD

Change date: 2016-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Miss Natalie Jayne Nelson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-14

Officer name: Mr Craig Devlin

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2011

Action Date: 29 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-29

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Devlin

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 29 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLX WHOLESALE LIMITED

UNIT 6,BILSTON,WV14 0PR

Number:10339013
Status:ACTIVE
Category:Private Limited Company

COACHING 83 INTERNATIONAL LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09243559
Status:ACTIVE
Category:Private Limited Company

MEADOW FARM LEISURE LTD

C/O THE GABLES 52 SAXILBY ROAD,LINCOLN,LN1 2AB

Number:11027009
Status:ACTIVE
Category:Private Limited Company

NGS EMPIRE LTD

6 WEIRBROOK,RAYLEIGH,SS6 7GX

Number:07359452
Status:ACTIVE
Category:Private Limited Company

PARK GROUP HOLDINGS LIMITED

ALPINE WAY,,E6 6LA

Number:05186236
Status:ACTIVE
Category:Private Limited Company

SWEET COMMS LIMITED

STATION HOUSE CONNAUGHT ROAD,WOKING,GU24 0ER

Number:08871577
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