Advanced company searchLink opens in new window

DURANCE CLEANING SERVICES LIMITED

Company number 08073019

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)
08 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
09 Apr 2021 PSC01 Notification of Andrew Robert Durance as a person with significant control on 6 April 2016
09 Apr 2021 PSC04 Change of details for Mrs Jacqueline Durance as a person with significant control on 30 March 2017
03 Mar 2021 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
09 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
17 Jul 2020 AD01 Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to 1 Fir Rigg Drive Marske-by-the-Sea Redcar TS11 6BT on 17 July 2020
16 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 May 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
12 Feb 2019 AA Micro company accounts made up to 31 May 2018
25 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 March 2018
  • GBP 2
06 Jun 2018 CS01 Confirmation statement made on 29 March 2018 with updates
17 May 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2018.
09 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
10 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
25 Nov 2016 AA Micro company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10