MAID 2 SPARKLE CLEANING SERVICES LTD

367 Chester Road 367 Chester Road, Ellesmere Port, CH66 3RQ, England
StatusACTIVE
Company No.10566155
CategoryPrivate Limited Company
Incorporated16 Jan 2017
Age7 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

MAID 2 SPARKLE CLEANING SERVICES LTD is an active private limited company with number 10566155. It was incorporated 7 years, 4 months, 26 days ago, on 16 January 2017. The company address is 367 Chester Road 367 Chester Road, Ellesmere Port, CH66 3RQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Jessica Louise Hand

Change date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-18

Officer name: Miss Jessica Louise Hand

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Old address: 28-30 Grange Road West Birkenhead CH41 4DA England

New address: 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ

Change date: 2020-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: 28-30 Grange Road West Birkenhead CH41 4DA

Old address: 15 Whitley Avenue Warrington WA4 1UN England

Change date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2019

Action Date: 13 Jan 2019

Category: Address

Type: AD01

New address: 15 Whitley Avenue Warrington WA4 1UN

Old address: Rockbank Newtown Newtown Little Neston Neston CH64 4BP England

Change date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Miss Jessica Louise Hand

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Miss Jessica Louise Hand

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Lisa Moore

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Moore

Cessation date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Address

Type: AD01

Old address: 180 Shuttle Street Tyldesley Greater Manchester M29 8BG

New address: Rockbank Newtown Newtown Little Neston Neston CH64 4BP

Change date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-05

Officer name: Miss Jessica Louise Hand

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-10

Old address: 30 Milk Street Tyldsley Manchester M29 8DQ England

New address: 180 Shuttle Street Tyldesley Greater Manchester M29 8BG

Documents

View document PDF

Resolution

Date: 27 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-18

Old address: 30 Milk Street Tyldsley Manchester M29 8DQ England

New address: 30 Milk Street Tyldsley Manchester M29 8DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

New address: 30 Milk Street Tyldsley Manchester M29 8DQ

Change date: 2017-01-18

Old address: 30 Milk Street Tyldsley Manchester M29 8DQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: 30 Milk Street Tyldsley Manchester M29 8DQ England

Change date: 2017-01-18

New address: 30 Milk Street Tyldsley Manchester M29 8DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: 30 Milk Street Tyldsley Manchester M29 8DQ England

Change date: 2017-01-18

New address: 30 Milk Street Tyldsley Manchester M29 8DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: 30 Milk Street Tyldsley Manchester M29 8DQ England

Change date: 2017-01-18

New address: 30 Milk Street Tyldsley Manchester M29 8DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

New address: 30 Milk Street Tyldsley Manchester M29 8DQ

Change date: 2017-01-18

Old address: 20 Milk Street Tyldsley Manchester M29 8DQ England

Documents

View document PDF

Incorporation company

Date: 16 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVIRONMENTAL INSTRUMENTS LIMITED

UNIT 5 THE MANSLEY CENTRE,STRATFORD-UPON-AVON,CV37 9NQ

Number:02741424
Status:ACTIVE
Category:Private Limited Company

GENERAL PROPERTY MAINTENANCE SERVICES LIMITED

MASON'S YARD 34 HIGH STREET,LONDON,SW19 5BY

Number:11480709
Status:ACTIVE
Category:Private Limited Company

HECTOR, KATE & FLOSSIE TOO! LIMITED

20 RYLAND STREET,STRATFORD-UPON-AVON,CV37 6BP

Number:10851197
Status:ACTIVE
Category:Private Limited Company

LAWLESS COFFEE LIMITED

FLAT 4,LONDON,W5 3PR

Number:09781486
Status:ACTIVE
Category:Private Limited Company

LUXOR BEAUTY LOUNGE LTD

10 STATION PARADE,LANCING,BN15 8AA

Number:11751555
Status:ACTIVE
Category:Private Limited Company

R. C. EVANS (CURDALE FARMS) LIMITED

CURDALE FARM,,SHROPSHIRE,DY14 0HA

Number:02230122
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