SPARKLING CLEAN DOMESTIC LIMITED

Landsend Farm Stitching Lane Landsend Farm Stitching Lane, Wedmore, BS28 4TU, Somerset, England
StatusACTIVE
Company No.11045841
CategoryPrivate Limited Company
Incorporated03 Nov 2017
Age6 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

SPARKLING CLEAN DOMESTIC LIMITED is an active private limited company with number 11045841. It was incorporated 6 years, 6 months, 28 days ago, on 03 November 2017. The company address is Landsend Farm Stitching Lane Landsend Farm Stitching Lane, Wedmore, BS28 4TU, Somerset, England.



Company Fillings

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2022

Action Date: 05 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Grant

Notification date: 2022-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-15

Officer name: Mr Simon Grant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: Landsend Farm Stitching Lane Mudgley Wedmore Somerset BS28 4TU

Old address: Crossfields Old Coach Road Cross Axbridge BS26 2EG England

Change date: 2022-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

New address: Crossfields Old Coach Road Cross Axbridge BS26 2EG

Old address: 17 Blue Water Drive Elborough Weston-Super-Mare BS24 8PF England

Change date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 05 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-05

Officer name: Paula Pughe-Morgan

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2022

Action Date: 05 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paula Pughe-Morgan

Cessation date: 2022-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Laura Frances Thomas

Change date: 2020-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 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: 10 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Pugh-Morgan

Change date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Frances Thomas

Termination date: 2019-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-13

Psc name: Paula Pughe-Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Pugh-Morgan

Appointment date: 2019-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

Old address: Crossfields Old Coach Road Cross Somerset BS26 2EG United Kingdom

New address: 17 Blue Water Drive Elborough Weston-Super-Mare BS24 8PF

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Hollie Ellen Smithers

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-31

Psc name: Hollie Ellen Smithers

Documents

View document PDF

Incorporation company

Date: 03 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOJO SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11932229
Status:ACTIVE
Category:Private Limited Company

BPM FORMWORK SPECIALISTS LTD

73 GREENFIELD ROAD,FOLKESTONE,CT19 6ER

Number:06971533
Status:ACTIVE
Category:Private Limited Company

GOOD AS GOLD JEWELLERS LIMITED

7 GREAT GEORGE STREET,WEYMOUTH,DT4 9JN

Number:08054105
Status:ACTIVE
Category:Private Limited Company

J P RIVETT LIMITED

THE FIRS,MORCOTT,LE15 9DQ

Number:09676840
Status:ACTIVE
Category:Private Limited Company

MENTEK & CO LTD

RAINBOW HOUSE,ENFIELD,EN1 1FS

Number:09539413
Status:ACTIVE
Category:Private Limited Company

RAILSHIP GLOBAL LLP

2ND FLOOR, COLLEGE HOUSE,LONDON,HA4 7AE

Number:OC387637
Status:ACTIVE
Category:Limited Liability 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