CS01 |
Confirmation statement with no updates 2023/10/07
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/10/19 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/19 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/19
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/19
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 13E Burton Road Sheffield South Yorkshire S3 8BX England on 2023/10/17 to 198 198B Ridgeway Rd Sheffield S12 2TA
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/10/07
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mjc cleaning LIMITEDcertificate issued on 31/08/22
filed on: 31st, August 2022
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jps cleaning services LIMITEDcertificate issued on 30/08/22
filed on: 30th, August 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/10/07
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL England on 2021/10/12 to Unit 13E Burton Road Sheffield South Yorkshire S3 8BX
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/10/07
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/10/07
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/12 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/07 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Suite 4G Goods Wharf Goods Road Belper DE56 1UU England on 2021/05/04 to Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/11/01
filed on: 1st, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/10/07
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Aizelwoods Mill Nursery Street Sheffield S3 8GG England on 2020/11/19 to Suite 4G Goods Wharf Goods Road Belper DE56 1UU
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 3rd, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/01
filed on: 3rd, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 3rd, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Blenheim Reach,Floor 5,Room 6, 861 Ecclesall Road Bradfield Road Sheffield S11 8th England on 2019/11/03 to Aizelwoods Mill Nursery Street Sheffield S3 8GG
filed on: 3rd, November 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/11/01
filed on: 3rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/01
filed on: 3rd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/11/01
filed on: 3rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2019
| incorporation
|
Free Download
(27 pages)
|