Advanced company searchLink opens in new window

A1 WINDOW CLEANING LIMITED

Company number 05399404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
23 Aug 2023 PSC01 Notification of Caroline Boast as a person with significant control on 1 April 2018
31 Jul 2023 AA Micro company accounts made up to 30 September 2022
02 May 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 May 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 30 September 2020
10 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
30 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
23 May 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Jul 2019 AP03 Appointment of Mrs Caroline Boast as a secretary on 6 July 2019
16 May 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 TM02 Termination of appointment of Caroline Jane Boast as a secretary on 27 June 2016
24 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
03 Feb 2014 AD01 Registered office address changed from Suite 6 Ground Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 3 February 2014