- Company Overview for D & A CLEANING SERVICES LIMITED (09953880)
- Filing history for D & A CLEANING SERVICES LIMITED (09953880)
- People for D & A CLEANING SERVICES LIMITED (09953880)
- More for D & A CLEANING SERVICES LIMITED (09953880)
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) |
---|---|---|---|
05 Apr 2024 | CH01 | Director's details changed for Ms Vasilica Daniela Curetean on 4 April 2024 | |
05 Apr 2024 | PSC04 | Change of details for Miss Vasilica Daniela Curetean as a person with significant control on 4 April 2024 | |
05 Apr 2024 | AD01 | Registered office address changed from Avalon Grams Road Walmer Deal CT14 7PU England to 6 Victoria Place Halliday Drive Deal CT14 7FH on 5 April 2024 | |
13 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Aug 2022 | CH01 | Director's details changed for Ms Vasilica Daniela Curetean on 31 August 2022 | |
31 Aug 2022 | PSC04 | Change of details for Miss Vasilica Daniela Curetean as a person with significant control on 31 August 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Avalon Grams Road Walmer Deal CT14 7PU on 31 August 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Ms Vasilica Daniela Curetean on 1 April 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 23 June 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
24 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
21 Mar 2018 | PSC04 | Change of details for Miss Vasilica Daniela Curetean as a person with significant control on 1 April 2017 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from C/O Plan a Financials Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 |