PRESTIGE INDUSTRIAL CLEANING LIMITED

06420896
FAIRFIELD HOUSE 104 WHITBY ROAD ELLESMERE PORT CHESHIRE CH65 0AB

Documents

Documents
Date Category Description Pages
01 Dec 2023 accounts Annual Accounts 5 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 5 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 officers Change of particulars for director (Miss Tyler Megan Foster) 2 Buy now
16 Dec 2021 accounts Annual Accounts 5 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 officers Termination of appointment of director (Jodie Ann Foster) 1 Buy now
17 Dec 2020 accounts Annual Accounts 5 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 5 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 5 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 5 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2017 officers Change of particulars for director (Carrie Foster) 2 Buy now
01 Nov 2017 officers Change of particulars for director (Miss Tyler Megan Foster) 2 Buy now
01 Nov 2017 officers Change of particulars for director (Miss Jodie Ann Foster) 2 Buy now
24 Feb 2017 officers Change of particulars for director (Carrie Foster) 2 Buy now
21 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
24 Dec 2014 accounts Annual Accounts 7 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
22 Apr 2014 officers Appointment of director (Miss Tyler Megan Foster) 2 Buy now
17 Apr 2014 officers Appointment of director (Miss Jodie Ann Foster) 2 Buy now
10 Apr 2014 officers Termination of appointment of director (Darin Speed) 1 Buy now
10 Apr 2014 officers Termination of appointment of secretary (Darin Speed) 1 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
08 Dec 2011 officers Appointment of director (Mr Darin Joseph Speed) 2 Buy now
08 Dec 2011 accounts Annual Accounts 6 Buy now
07 Nov 2011 annual-return Annual Return 3 Buy now
28 Jan 2011 annual-return Annual Return 3 Buy now
28 Jan 2011 officers Change of particulars for director (Carrie Foster) 2 Buy now
09 Nov 2010 accounts Annual Accounts 5 Buy now
08 Nov 2010 officers Appointment of secretary (Mr Darin Speed) 1 Buy now
27 Sep 2010 officers Termination of appointment of secretary (Karen Gorst) 1 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for director (Carrie Foster) 2 Buy now
25 Aug 2009 accounts Annual Accounts 5 Buy now
26 Feb 2009 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from 32 brunswood crescent great sutton ellesmere port CH66 4SQ 1 Buy now
06 Nov 2008 annual-return Return made up to 06/11/08; full list of members 3 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 officers New director appointed 2 Buy now
15 Nov 2007 officers New secretary appointed 2 Buy now
07 Nov 2007 incorporation Incorporation Company 12 Buy now