CLEAN SWEEP (NORTH EAST) LIMITED

Unit 2 Halifax Road Unit 2 Halifax Road, Gateshead, NE11 9JW, England
StatusACTIVE
Company No.08472217
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

CLEAN SWEEP (NORTH EAST) LIMITED is an active private limited company with number 08472217. It was incorporated 11 years, 2 months, 14 days ago, on 03 April 2013. The company address is Unit 2 Halifax Road Unit 2 Halifax Road, Gateshead, NE11 9JW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 28 May 2024

Action Date: 28 May 2024

Category: Address

Type: AD01

Change date: 2024-05-28

New address: Unit 2 Halifax Road Dunston Gateshead NE11 9JW

Old address: Unit 4 Wellington Road Dunston Gateshead Tyne Wear NE11 9HS England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Kristiansen

Change date: 2023-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kai Kristiansen

Notification date: 2023-06-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mr Kai Arne Kristiansen

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

New address: Unit 4 Wellington Road Dunston Gateshead Tyne Wear NE11 9HS

Old address: 35 Priestgate Darlington County Durham DL1 1NG

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 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: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Kai Arne Kristiansen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-06

Old address: 3 Picktree Lane Chester-Le-Street Co. Durham DH3 3SS

New address: 35 Priestgate Darlington County Durham DL1 1NG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDENCAPLE LIMITED

SCOTTCOURT HOUSE,HELENSBURGH,G84 8BP

Number:SC308585
Status:ACTIVE
Category:Private Limited Company

BALD CAFE LIMITED

8 MAPLEWOOD CLOSE,SOUTHAMPTON,SO40 8WH

Number:11299994
Status:ACTIVE
Category:Private Limited Company

GOLDCREST CLEANING LIMITED

22 FIELDS COURT,WARWICKSHIRE,CV34 5HP

Number:04271766
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE HEAT SUPPLY LTD

THE HUB,NOTTINGHAM,NG1 6DQ

Number:11558031
Status:ACTIVE
Category:Private Limited Company

LOMBARD HOUSE DEVELOPMENTS LTD

6 MARTINS COURT,WIGAN,WN2 4AZ

Number:09867332
Status:ACTIVE
Category:Private Limited Company

SATELLITE SPORTS COMMUNICATIONS

24 GREAT KING STREET,,EH3 6QN

Number:SL002621
Status:ACTIVE
Category:Limited Partnership

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