Download leads from Nexok and grow your business. Find out more

Innercity Cleaning Services Limited

Documents

Total Documents122
Total Pages513

Filing History

17 October 2023Total exemption full accounts made up to 30 November 2022
13 July 2023Confirmation statement made on 1 July 2023 with no updates
12 October 2022Total exemption full accounts made up to 30 November 2021
22 July 2022Confirmation statement made on 1 July 2022 with no updates
22 December 2021Total exemption full accounts made up to 30 November 2020
23 September 2021Registered office address changed from Brabazon House, Suite 35 2 Turnberry Park Road, Morley Leeds West Yorkshire LS27 7LE United Kingdom to Pure Offices, Brabazon House, 2 Turnberry Park Road, Morley Leeds West Yorkshire LS27 7LE on 23 September 2021
5 August 2021Confirmation statement made on 1 July 2021 with no updates
6 November 2020Total exemption full accounts made up to 30 November 2019
3 September 2020Confirmation statement made on 1 July 2020 with no updates
24 July 2019Confirmation statement made on 1 July 2019 with updates
7 June 2019Total exemption full accounts made up to 30 November 2018
16 May 2019Change of details for Ms Dawn Patricia Gomersall as a person with significant control on 16 May 2019
16 May 2019Registered office address changed from Office 5, Dragon Bridge House, 253 Whitehall Road, Wortley, Leeds West Yorkshire LS12 6ER United Kingdom to Brabazon House, Suite 35 2 Turnberry Park Road, Morley Leeds West Yorkshire LS27 7LE on 16 May 2019
16 May 2019Director's details changed for Ms Dawn Patricia Gomersall on 16 May 2019
16 May 2019Secretary's details changed for Patricia Gomersall on 16 May 2019
25 July 2018Confirmation statement made on 1 July 2018 with no updates
24 July 2018Termination of appointment of Steven Audie Naylor as a director on 24 July 2018
23 July 2018Director's details changed for Ms Dawn Patricia Gomersall on 23 July 2018
14 June 2018Total exemption full accounts made up to 30 November 2017
19 July 2017Confirmation statement made on 1 July 2017 with updates
19 July 2017Confirmation statement made on 1 July 2017 with updates
8 May 2017Total exemption small company accounts made up to 30 November 2016
8 May 2017Total exemption small company accounts made up to 30 November 2016
2 November 2016Director's details changed for Ms Dawn Patricia Gomersall on 2 November 2016
2 November 2016Director's details changed for Mr Steven Naylor on 2 November 2016
2 November 2016Director's details changed for Mr Steven Naylor on 2 November 2016
2 November 2016Director's details changed for Ms Dawn Patricia Gomersall on 2 November 2016
18 August 2016Confirmation statement made on 1 July 2016 with updates
18 August 2016Confirmation statement made on 1 July 2016 with updates
5 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
5 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 July 2016Appointment of Mr Steven Naylor as a director on 30 June 2016
26 July 2016Appointment of Mr Steven Naylor as a director on 30 June 2016
17 May 2016Total exemption small company accounts made up to 30 November 2015
17 May 2016Total exemption small company accounts made up to 30 November 2015
30 March 2016Director's details changed for Ms Dawn Patricia Gomersall on 30 March 2016
30 March 2016Secretary's details changed for Patricia Gomersall on 30 March 2016
30 March 2016Director's details changed for Ms Dawn Patricia Gomersall on 30 March 2016
30 March 2016Secretary's details changed for Patricia Gomersall on 30 March 2016
17 November 2015Registered office address changed from 9 Windmill Rise Wortley Leeds West Yorkshire LS12 4WA to Office 5, Dragon Bridge House, 253 Whitehall Road, Wortley, Leeds West Yorkshire LS12 6ER on 17 November 2015
17 November 2015Secretary's details changed for Patricia Gomersall on 17 November 2015
17 November 2015Registered office address changed from 9 Windmill Rise Wortley Leeds West Yorkshire LS12 4WA to Office 5, Dragon Bridge House, 253 Whitehall Road, Wortley, Leeds West Yorkshire LS12 6ER on 17 November 2015
17 November 2015Secretary's details changed for Patricia Gomersall on 17 November 2015
18 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
18 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
18 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
26 August 2015Total exemption small company accounts made up to 30 November 2014
26 August 2015Total exemption small company accounts made up to 30 November 2014
29 August 2014Total exemption small company accounts made up to 30 November 2013
29 August 2014Total exemption small company accounts made up to 30 November 2013
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 August 2013Total exemption small company accounts made up to 30 November 2012
14 August 2013Total exemption small company accounts made up to 30 November 2012
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
3 December 2012Particulars of a mortgage or charge / charge no: 1
3 December 2012Particulars of a mortgage or charge / charge no: 1
31 August 2012Total exemption small company accounts made up to 30 November 2011
31 August 2012Total exemption small company accounts made up to 30 November 2011
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
30 August 2011Total exemption small company accounts made up to 30 November 2010
30 August 2011Total exemption small company accounts made up to 30 November 2010
13 July 2011Director's details changed for Dawn Patricia Gomersall on 1 January 2011
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
13 July 2011Director's details changed for Dawn Patricia Gomersall on 1 January 2011
13 July 2011Director's details changed for Dawn Patricia Gomersall on 1 January 2011
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
13 October 2010Annual return made up to 1 July 2010 with a full list of shareholders
13 October 2010Annual return made up to 1 July 2010 with a full list of shareholders
13 October 2010Annual return made up to 1 July 2010 with a full list of shareholders
2 September 2010Total exemption small company accounts made up to 30 November 2009
2 September 2010Total exemption small company accounts made up to 30 November 2009
15 March 2010Registered office address changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP on 15 March 2010
15 March 2010Registered office address changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP on 15 March 2010
30 September 2009Total exemption small company accounts made up to 30 November 2008
30 September 2009Total exemption small company accounts made up to 30 November 2008
10 August 2009Return made up to 01/07/09; full list of members
10 August 2009Return made up to 01/07/09; full list of members
31 December 2008Total exemption small company accounts made up to 30 November 2007
31 December 2008Total exemption small company accounts made up to 30 November 2007
12 August 2008Return made up to 01/07/08; full list of members
12 August 2008Return made up to 01/07/08; full list of members
2 October 2007Compulsory strike-off action has been discontinued
2 October 2007Compulsory strike-off action has been discontinued
28 September 2007Accounting reference date extended from 31/07/07 to 30/11/07
28 September 2007Accounting reference date extended from 31/07/07 to 30/11/07
28 September 2007Registered office changed on 28/09/07 from: auburn house, upper piccadilly bradford west yorkshire BD1 3NU
28 September 2007Registered office changed on 28/09/07 from: auburn house, upper piccadilly bradford west yorkshire BD1 3NU
4 July 2007Return made up to 01/07/07; full list of members
4 July 2007Registered office changed on 04/07/07 from: 56 broadwater street east worthing west sussex BN14 9AP
4 July 2007Return made up to 01/07/07; full list of members
4 July 2007Registered office changed on 04/07/07 from: 56 broadwater street east worthing west sussex BN14 9AP
6 November 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 November 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 October 2006New secretary appointed
6 October 2006New secretary appointed
2 October 2006New secretary appointed
2 October 2006New secretary appointed
1 September 2006Secretary resigned
1 September 2006Accounts made up to 31 July 2006
1 September 2006Accounts made up to 31 July 2006
1 September 2006Secretary resigned
11 July 2006First Gazette notice for compulsory strike-off
11 July 2006First Gazette notice for compulsory strike-off
24 March 2006Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100
24 March 2006Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100
24 March 2006New secretary appointed
24 March 2006New director appointed
24 March 2006New secretary appointed
24 March 2006New director appointed
4 July 2005Director resigned
4 July 2005Secretary resigned
4 July 2005Director resigned
4 July 2005Secretary resigned
1 July 2005Incorporation
1 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing