About

Registered Number: 05490601
Date of Incorporation: 24/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 63 Queen Ediths Way, Cambridge, CB1 8PL,

 

Perfect Cleaning Services (Cambridge) Ltd was founded on 24 June 2005 and are based in Cambridge, it has a status of "Active". This organisation has 2 directors listed as Wilkins, Michelle Sharon, Ali, Iqtidar in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Iqtidar 30 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WILKINS, Michelle Sharon 30 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 13 February 2019
AD01 - Change of registered office address 28 October 2018
CS01 - N/A 24 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 24 June 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 31 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 31 March 2013
DISS40 - Notice of striking-off action discontinued 27 October 2012
AR01 - Annual Return 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 24 January 2010
CH03 - Change of particulars for secretary 24 January 2010
AD01 - Change of registered office address 24 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 30 November 2006
225 - Change of Accounting Reference Date 30 November 2006
287 - Change in situation or address of Registered Office 17 August 2006
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.