Based in Milton Keynes, Go Clean Solutions Ltd was founded on 14 January 2002, it's status in the Companies House registry is set to "Active". Smith, Alan Douglas, Smith, Samantha Jane Victoria are the current directors of Go Clean Solutions Ltd. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Alan Douglas | 14 January 2002 | - | 1 |
SMITH, Samantha Jane Victoria | 14 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 September 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 09 October 2019 | |
AD01 - Change of registered office address | 06 March 2019 | |
CS01 - N/A | 14 January 2019 | |
PSC07 - N/A | 14 January 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 15 January 2018 | |
AD01 - Change of registered office address | 15 November 2017 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 01 February 2015 | |
AA - Annual Accounts | 27 October 2014 | |
CERTNM - Change of name certificate | 30 April 2014 | |
AA01 - Change of accounting reference date | 02 April 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 18 January 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
CH03 - Change of particulars for secretary | 17 January 2012 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 24 June 2010 | |
SH01 - Return of Allotment of shares | 10 June 2010 | |
SH01 - Return of Allotment of shares | 26 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH03 - Change of particulars for secretary | 30 March 2010 | |
AR01 - Annual Return | 18 February 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 20 August 2007 | |
287 - Change in situation or address of Registered Office | 23 April 2007 | |
363a - Annual Return | 31 January 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 12 May 2004 | |
363s - Annual Return | 18 January 2004 | |
AA - Annual Accounts | 29 May 2003 | |
225 - Change of Accounting Reference Date | 17 April 2003 | |
363s - Annual Return | 20 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
288b - Notice of resignation of directors or secretaries | 21 January 2002 | |
288b - Notice of resignation of directors or secretaries | 21 January 2002 | |
NEWINC - New incorporation documents | 14 January 2002 |