About

Registered Number: 04352100
Date of Incorporation: 14/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: 16 New Road, Drayton Parslow, Milton Keynes, MK17 0JH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Alan Douglas 14 January 2002 - 1
SMITH, Samantha Jane Victoria 14 January 2002 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.