APH CONTRACT CLEANERS LIMITED

8 Dennis Randle Way, Colchester, CO4 9AG, England
StatusACTIVE
Company No.08561972
CategoryPrivate Limited Company
Incorporated10 Jun 2013
Age10 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

APH CONTRACT CLEANERS LIMITED is an active private limited company with number 08561972. It was incorporated 10 years, 11 months, 25 days ago, on 10 June 2013. The company address is 8 Dennis Randle Way, Colchester, CO4 9AG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-10

Psc name: Miss Angela Marie Harknett

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-10

Psc name: Miss Angela Marie Smy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 30 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aaron Harknett

Change date: 2019-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2019

Action Date: 30 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-30

Psc name: Angela Marie Smy

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 30 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-30

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aaron Harknett

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-30

Officer name: Mr Aaron Harknett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

New address: 8 Dennis Randle Way Colchester CO4 9AG

Change date: 2016-06-30

Old address: 29 Willingham Way Colchester CO4 3YG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Incorporation company

Date: 10 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSO INVESTMENTS

C/O MAZARS LLP, THE PINNACLE,,MILTON KEYNES,MK9 1FF

Number:10777748
Status:ACTIVE
Category:Private Unlimited Company

DACSA INTERNATIONAL LTD

70 CHALFONT ROAD,LONDON,N9 9LY

Number:10528344
Status:ACTIVE
Category:Private Limited Company

DU BLANC LIMITED

5 UPLANDS ROAD,PAIGNTON,TQ3 1HW

Number:08148381
Status:ACTIVE
Category:Private Limited Company

ISMILE DENTAL PRACTICE LTD

7 THE BROADWAY,WEMBLEY,HA9 8JT

Number:08161599
Status:ACTIVE
Category:Private Limited Company

PROOF IT LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09574936
Status:ACTIVE
Category:Private Limited Company

THE HAT HUT LTD

40-41 KINGS ROAD ARCHES,BRIGHTON,BN1 2LN

Number:09442167
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