About

Registered Number: 06623823
Date of Incorporation: 18/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 12 Rendel Street, Grimsby, N. E. Lincs, DN31 1SF

 

Having been setup in 2008, Accurate Cleaning Solutions Ltd has its registered office in Grimsby, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Stephen 23 January 2012 - 1
INSTANT COMPANIES LIMITED 18 June 2008 18 June 2008 1
SUTTON, James Alexander 18 June 2008 23 January 2012 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Dawn 08 March 2013 - 1
BROUGHTON, Leanne Claire 09 March 2009 08 March 2013 1
SUTTON, Stephen 18 June 2008 09 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 19 July 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 27 July 2013
AR01 - Annual Return 12 July 2013
AP03 - Appointment of secretary 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 07 July 2011
CH03 - Change of particulars for secretary 07 July 2011
CH03 - Change of particulars for secretary 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 18 June 2010
AD01 - Change of registered office address 15 April 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
AA01 - Change of accounting reference date 28 October 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.