AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 11th, April 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 11th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 29th September 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 29th September 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 21st November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 30th April 2014 from Friars Chambers 4 Rylands Street Warrington WA1 1EN
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 29th September 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 9th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 7th June 2013 from 10 Friars Court Rylands Street Warrington Cheshire WA1 1EN
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 29th September 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 17th October 2012.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th October 2012
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hipselector LIMITEDcertificate issued on 17/10/12
filed on: 17th, October 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 17th October 2012.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 29th September 2011 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 29th September 2010 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 29th September 2009 with full list of members
filed on: 6th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 12/02/2009 from 112-114 witton street northwich cheshire CW9 5NW
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 18th, November 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 20th, October 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 20th October 2008
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed x-press cleaning services LIMITEDcertificate issued on 17/06/08
filed on: 14th, June 2008
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return made up to Tuesday 12th February 2008
filed on: 12th, February 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Tuesday 12th February 2008
filed on: 12th, February 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 30th, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 30th, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Friday 12th January 2007
filed on: 12th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Friday 12th January 2007
filed on: 12th, January 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to Friday 12th January 2007 (Director's particulars changed)
annual return
|
|
225 |
Accounting reference date shortened from 30/09/06 to 31/07/06
filed on: 11th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/06 to 31/07/06
filed on: 11th, January 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, September 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2005
| incorporation
|
Free Download
(12 pages)
|