Advanced company searchLink opens in new window

BLITZ IT CLEAN LTD.

Company number 11176412

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2023 AA Micro company accounts made up to 30 December 2022
29 Mar 2023 AA Micro company accounts made up to 30 December 2021
11 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
29 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
12 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
11 Jan 2022 CH01 Director's details changed for Miss Rebecca Faye Boundy on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from Cartaway House Newton St. Cyres Exeter Devon EX5 5AY England to 4 Shambles Drive Copplestone Crediton EX17 5HP on 11 January 2022
08 Dec 2021 AA Micro company accounts made up to 31 December 2020
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
13 Jan 2021 PSC04 Change of details for Miss Rebecca Faye Boundy as a person with significant control on 7 January 2021
11 Jan 2021 TM01 Termination of appointment of David Whyte as a director on 7 January 2021
11 Jan 2021 PSC07 Cessation of David Whyte as a person with significant control on 7 January 2021
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Oct 2020 AA Micro company accounts made up to 31 December 2018
26 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from The Farmhouse Cutteridge Lane Whitestone Exeter Devon EX4 2HE England to Cartaway House Newton St. Cyres Exeter Devon EX5 5AY on 11 February 2020
11 Feb 2020 PSC01 Notification of Rebecca Faye Boundy as a person with significant control on 31 January 2018
10 Feb 2020 AP01 Appointment of Miss Rebecca Faye Boundy as a director on 31 January 2018
08 Feb 2020 TM01 Termination of appointment of Rebecca Faye Boundy as a director on 8 February 2020
08 Feb 2020 PSC07 Cessation of Rebecca Faye Boundy as a person with significant control on 8 February 2020
28 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018