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

Bright Clean Services Ltd

Documents

Total Documents27
Total Pages84

Filing History

25 June 2020Micro company accounts made up to 30 June 2019
25 June 2020Confirmation statement made on 2 June 2020 with no updates
15 June 2019Confirmation statement made on 2 June 2019 with no updates
31 March 2019Micro company accounts made up to 30 June 2018
30 July 2018Confirmation statement made on 2 June 2018 with no updates
24 May 2018Micro company accounts made up to 30 June 2017
23 June 2017Confirmation statement made on 2 June 2017 with updates
23 June 2017Confirmation statement made on 2 June 2017 with updates
16 September 2016Total exemption small company accounts made up to 30 June 2016
16 September 2016Total exemption small company accounts made up to 30 June 2016
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
2 February 2016Termination of appointment of Elisabete De Fatima Monteiro Ribeiro as a secretary on 2 February 2015
2 February 2016Termination of appointment of Elisabete De Fatima Monteiro Ribeiro as a secretary on 2 February 2015
1 February 2016Appointment of Mr Jose Antonio Marques Nascimento as a secretary on 1 February 2016
1 February 2016Appointment of Mr Jose Antonio Marques Nascimento as a secretary on 1 February 2016
29 January 2016Accounts for a dormant company made up to 30 June 2015
29 January 2016Accounts for a dormant company made up to 30 June 2015
28 January 2016Registered office address changed from Flat 1 Water Lane High Street Handcross RH17 6BJ to Flat 1 Water Lane Handcross Haywards Heath RH17 6DU on 28 January 2016
28 January 2016Registered office address changed from Flat 1 Water Lane High Street Handcross RH17 6BJ to Flat 1 Water Lane Handcross Haywards Heath RH17 6DU on 28 January 2016
25 January 2016Company name changed adega LTD\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
25 January 2016Company name changed adega LTD\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed