About

Registered Number: 05215226
Date of Incorporation: 26/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Capital Office, Kemp House, 152-160 City Road, London, EC1V 2NX,

 

Having been setup in 2004, Contract Cleaning ServiceS (S) Ltd have registered office in London, it has a status of "Active". The organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the Contract Cleaning ServiceS (S) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLOVER, Julie Ann 01 August 2006 31 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 February 2020
DISS16(SOAS) - N/A 03 October 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
AA - Annual Accounts 30 October 2018
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 30 August 2018
PSC07 - N/A 10 July 2018
PSC02 - N/A 05 July 2018
RESOLUTIONS - N/A 12 June 2018
AD01 - Change of registered office address 10 May 2018
RESOLUTIONS - N/A 11 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
AA - Annual Accounts 07 March 2018
AA01 - Change of accounting reference date 01 March 2018
AA - Annual Accounts 31 January 2018
DISS40 - Notice of striking-off action discontinued 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
CS01 - N/A 21 September 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 23 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 04 July 2012
CH03 - Change of particulars for secretary 08 June 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 21 September 2011
AA - Annual Accounts 16 May 2011
AA - Annual Accounts 07 April 2011
DISS40 - Notice of striking-off action discontinued 20 October 2010
AR01 - Annual Return 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
DISS16(SOAS) - N/A 09 October 2010
AD01 - Change of registered office address 08 September 2010
AA01 - Change of accounting reference date 06 July 2010
AR01 - Annual Return 18 January 2010
395 - Particulars of a mortgage or charge 20 June 2009
DISS40 - Notice of striking-off action discontinued 08 January 2009
AA - Annual Accounts 07 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
363s - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
363s - Annual Return 21 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 09 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 December 2011 Outstanding

N/A

Rent deposit deed 15 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.