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

Cardiff Cleaning Services Limited

Documents

Total Documents119
Total Pages540

Filing History

19 March 2024Confirmation statement made on 5 March 2024 with no updates
4 October 2023Accounts for a small company made up to 31 March 2023
3 May 2023Satisfaction of charge 2 in full
19 March 2023Confirmation statement made on 5 March 2023 with no updates
8 February 2023Registered office address changed from Suite 7 and 8, First Floor Moy Road Business Centre Moy Road , Taffs Well Cardiff South Glamorgan CF15 7QR United Kingdom to Suite 10 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 8 February 2023
8 February 2023Termination of appointment of Stephen Brian Spill as a director on 1 February 2023
12 October 2022Total exemption full accounts made up to 31 March 2022
18 March 2022Confirmation statement made on 5 March 2022 with no updates
28 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 October 2021Memorandum and Articles of Association
19 October 2021Cessation of Gel as a person with significant control on 18 October 2021
19 October 2021Notification of Platfform Enterprises Limited as a person with significant control on 18 October 2021
4 October 2021Total exemption full accounts made up to 31 March 2021
10 May 2021Confirmation statement made on 5 March 2021 with no updates
5 November 2020Total exemption full accounts made up to 31 March 2020
31 July 2020Appointment of Mr Stephen Brian Spill as a director on 28 July 2020
17 May 2020Appointment of Mr Ewan Richard Hilton as a director on 6 February 2020
18 March 2020Confirmation statement made on 5 March 2020 with updates
24 January 2020Termination of appointment of David John Davies as a director on 24 January 2020
11 October 2019Total exemption full accounts made up to 31 March 2019
19 March 2019Confirmation statement made on 5 March 2019 with updates
6 December 2018Accounts for a small company made up to 31 March 2018
6 August 2018Auditor's resignation
3 July 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 145,000
19 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 March 2018Confirmation statement made on 5 March 2018 with no updates
29 November 2017Accounts for a small company made up to 31 March 2017
29 November 2017Accounts for a small company made up to 31 March 2017
8 November 2017Termination of appointment of Julie Nobes as a director on 29 September 2017
8 November 2017Termination of appointment of Julie Nobes as a director on 29 September 2017
6 October 2017Registered office address changed from Block B Van Court Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED to Suite 7 and 8, First Floor Moy Road Business Centre Moy Road , Taffs Well Cardiff South Glamorgan CF15 7QR on 6 October 2017
6 October 2017Registered office address changed from Block B Van Court Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED to Suite 7 and 8, First Floor Moy Road Business Centre Moy Road , Taffs Well Cardiff South Glamorgan CF15 7QR on 6 October 2017
7 June 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017
7 June 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017
20 March 2017Confirmation statement made on 5 March 2017 with updates
20 March 2017Confirmation statement made on 5 March 2017 with updates
3 November 2016Appointment of Mr Matthew John Cole as a director on 31 October 2016
3 November 2016Appointment of Mr David John Davies as a director on 31 October 2016
3 November 2016Appointment of Mr Matthew John Cole as a director on 31 October 2016
3 November 2016Termination of appointment of Christopher O'brien as a secretary on 31 October 2016
3 November 2016Appointment of Mr David John Davies as a director on 31 October 2016
3 November 2016Termination of appointment of Christopher O'brien as a secretary on 31 October 2016
18 October 2016Satisfaction of charge 3 in full
18 October 2016Satisfaction of charge 1 in full
18 October 2016Satisfaction of charge 1 in full
18 October 2016Satisfaction of charge 4 in full
18 October 2016Satisfaction of charge 4 in full
18 October 2016Satisfaction of charge 3 in full
24 August 2016Total exemption small company accounts made up to 30 April 2016
24 August 2016Total exemption small company accounts made up to 30 April 2016
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
15 November 2015Total exemption small company accounts made up to 30 April 2015
15 November 2015Total exemption small company accounts made up to 30 April 2015
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
22 January 2015Total exemption small company accounts made up to 30 April 2014
22 January 2015Total exemption small company accounts made up to 30 April 2014
2 September 2014Registration of charge 061362900005, created on 27 August 2014
2 September 2014Registration of charge 061362900005, created on 27 August 2014
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
30 January 2014Total exemption small company accounts made up to 30 April 2013
30 January 2014Total exemption small company accounts made up to 30 April 2013
15 March 2013Particulars of a mortgage or charge / charge no: 4
15 March 2013Particulars of a mortgage or charge / charge no: 4
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
1 March 2013Particulars of a mortgage or charge / charge no: 3
1 March 2013Particulars of a mortgage or charge / charge no: 3
23 January 2013Total exemption small company accounts made up to 30 April 2012
23 January 2013Total exemption small company accounts made up to 30 April 2012
14 January 2013Registered office address changed from 38a Mill Road Ely Cardiff CF5 4AG on 14 January 2013
14 January 2013Registered office address changed from 38a Mill Road Ely Cardiff CF5 4AG on 14 January 2013
12 March 2012Director's details changed for Ms Julie Nobes on 12 March 2012
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
12 March 2012Director's details changed for Ms Julie Nobes on 12 March 2012
12 March 2012Secretary's details changed for Mr Christopher O'brien on 12 March 2012
12 March 2012Secretary's details changed for Mr Christopher O'brien on 12 March 2012
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 30 April 2011
31 January 2012Total exemption small company accounts made up to 30 April 2011
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
1 February 2011Total exemption small company accounts made up to 30 April 2010
1 February 2011Total exemption small company accounts made up to 30 April 2010
28 July 2010Particulars of a mortgage or charge / charge no: 2
28 July 2010Particulars of a mortgage or charge / charge no: 2
1 June 2010Total exemption small company accounts made up to 30 April 2009
1 June 2010Total exemption small company accounts made up to 30 April 2009
9 April 2010Registered office address changed from 38a Mill Road Ely Cardiff CF5 4AG on 9 April 2010
9 April 2010Registered office address changed from 38a Mill Road Ely Cardiff CF5 4AG on 9 April 2010
9 April 2010Registered office address changed from 38a Mill Road Ely Cardiff CF5 4AG on 9 April 2010
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
22 March 2010Secretary's details changed for Christopher O'brien on 22 March 2010
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
22 March 2010Secretary's details changed for Christopher O'brien on 22 March 2010
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
22 March 2010Director's details changed for Julie Nobes on 22 March 2010
22 March 2010Director's details changed for Julie Nobes on 22 March 2010
17 April 2009Return made up to 05/03/09; full list of members
17 April 2009Return made up to 05/03/09; full list of members
28 October 2008Total exemption small company accounts made up to 30 April 2008
28 October 2008Total exemption small company accounts made up to 30 April 2008
24 October 2008Accounting reference date extended from 31/03/2008 to 30/04/2008
24 October 2008Accounting reference date extended from 31/03/2008 to 30/04/2008
22 August 2008Registered office changed on 22/08/2008 from 39 ely road llandaff cardiff CF5 2JF
22 August 2008Registered office changed on 22/08/2008 from 39 ely road llandaff cardiff CF5 2JF
6 August 2008Return made up to 05/03/08; full list of members
6 August 2008Return made up to 05/03/08; full list of members
12 July 2008Particulars of a mortgage or charge / charge no: 1
12 July 2008Particulars of a mortgage or charge / charge no: 1
5 March 2007Incorporation
5 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing