Date | Description |
2024-12-09 |
update website_status OK => IndexPageFetchError |
2024-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/24, WITH UPDATES |
2024-11-14 |
update statutory_documents FORM 122 CANCELLING 20 ORD SHARES @ £1 EACH ON5/11/07 |
2024-11-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-11-07 |
delete about_pages_linkeddomain youtube.com |
2024-11-07 |
delete source_ip 159.65.85.186 |
2024-11-07 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-11-07 |
insert about_pages_linkeddomain csone.co.uk |
2024-11-07 |
insert career_pages_linkeddomain cookiedatabase.org |
2024-11-07 |
insert career_pages_linkeddomain csone.co.uk |
2024-11-07 |
insert casestudy_pages_linkeddomain cookiedatabase.org |
2024-11-07 |
insert casestudy_pages_linkeddomain csone.co.uk |
2024-11-07 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-11-07 |
insert contact_pages_linkeddomain csone.co.uk |
2024-11-07 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-11-07 |
insert index_pages_linkeddomain csone.co.uk |
2024-11-07 |
insert service_pages_linkeddomain cookiedatabase.org |
2024-11-07 |
insert service_pages_linkeddomain csone.co.uk |
2024-11-07 |
insert source_ip 35.214.53.34 |
2024-11-07 |
update website_status IndexPageFetchError => OK |
2024-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038721950006 |
2024-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038721950007 |
2024-10-17 |
update statutory_documents DIRECTOR APPOINTED MR ROGER BERNARD GREEN |
2024-10-17 |
update statutory_documents DIRECTOR APPOINTED MRS CARRON ANN HENLEY |
2024-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRON ANN HENLEY |
2024-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BERNARD GREEN |
2024-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPOTLESS COMMERCIAL CLEANING LTD |
2024-10-17 |
update statutory_documents CESSATION OF ALISTER CHARLES GREGSON AS A PSC |
2024-10-17 |
update statutory_documents CESSATION OF CARRON ANN HENLEY AS A PSC |
2024-10-17 |
update statutory_documents CESSATION OF ROGER BERNARD GREEN AS A PSC |
2024-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTER GREGSON |
2024-10-16 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2024-10-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-10-16 |
update statutory_documents 22/12/13 STATEMENT OF CAPITAL GBP 76 |
2024-09-05 |
update website_status OK => IndexPageFetchError |
2024-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-06-02 |
delete chiefcommercialofficer Shaun Orchard |
2024-06-02 |
delete coo Matt Gregson |
2024-06-02 |
delete otherexecutives Alister Gregson |
2024-06-02 |
delete otherexecutives Andrzej Kotz |
2024-06-02 |
delete casestudy_pages_linkeddomain goo.gl |
2024-06-02 |
delete casestudy_pages_linkeddomain magicbox.marketing |
2024-06-02 |
delete contact_pages_linkeddomain goo.gl |
2024-06-02 |
delete contact_pages_linkeddomain magicbox.marketing |
2024-06-02 |
delete index_pages_linkeddomain goo.gl |
2024-06-02 |
delete index_pages_linkeddomain magicbox.marketing |
2024-06-02 |
delete person Alister Gregson |
2024-06-02 |
delete person Andrzej Kotz |
2024-06-02 |
delete person Daniel Szczesniak |
2024-06-02 |
delete person Izabela Markuszewska |
2024-06-02 |
delete person Kris Ciesielski |
2024-06-02 |
delete person Matt Gregson |
2024-06-02 |
delete person Michal Durlik |
2024-06-02 |
delete person Nick Hamilton |
2024-06-02 |
delete person Shaun Orchard |
2024-06-02 |
delete person Tom Hinchey |
2024-06-02 |
delete source_ip 149.255.58.23 |
2024-06-02 |
insert casestudy_pages_linkeddomain teamsoftware.com |
2024-06-02 |
insert contact_pages_linkeddomain teamsoftware.com |
2024-06-02 |
insert index_pages_linkeddomain teamsoftware.com |
2024-06-02 |
insert source_ip 159.65.85.186 |
2024-06-02 |
insert vat 744 2907 26 |
2024-06-02 |
update website_status InternalTimeout => OK |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-03-28 |
update website_status OK => InternalTimeout |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-12-07 |
delete company_previous_name S. & P. CLEANING SERVICES LTD |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
2020-08-07 |
update num_mort_charges 5 => 6 |
2020-08-07 |
update num_mort_outstanding 1 => 2 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038721950006 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-01-31 |
2018-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
2018-01-18 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN ORCHARD |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-02-09 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2016-01-07 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2016-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-03 |
update statutory_documents 05/11/15 FULL LIST |
2015-12-03 |
update statutory_documents 04/11/15 STATEMENT OF CAPITAL GBP 81 |
2015-02-07 |
delete address UNIT 2 SHANNON COMMERCIAL CENTRE BEVERLEY WAY NEW MALDEN SURREY ENGLAND KT3 4PT |
2015-02-07 |
insert address UNIT 2 SHANNON COMMERCIAL CENTRE BEVERLEY WAY NEW MALDEN SURREY KT3 4PT |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2015-02-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2015-01-28 |
update statutory_documents 05/11/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address 166 STREATHAM HILL STREATHAM HILL LONDON SW2 4RU |
2014-12-07 |
insert address UNIT 2 SHANNON COMMERCIAL CENTRE BEVERLEY WAY NEW MALDEN SURREY ENGLAND KT3 4PT |
2014-12-07 |
update registered_address |
2014-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
166 STREATHAM HILL
STREATHAM HILL
LONDON
SW2 4RU |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2013-12-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-11-27 |
update statutory_documents 05/11/13 FULL LIST |
2013-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTER CHARLES GREGSON / 30/08/2013 |
2013-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BIZLEY |
2013-06-24 |
update num_mort_outstanding 4 => 2 |
2013-06-24 |
update num_mort_satisfied 1 => 3 |
2013-06-24 |
update returns_last_madeup_date 2011-11-05 => 2012-11-05 |
2013-06-24 |
update returns_next_due_date 2012-12-03 => 2013-12-03 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update num_mort_outstanding 2 => 1 |
2013-06-24 |
update num_mort_satisfied 3 => 4 |
2013-01-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2013-01-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-28 |
update statutory_documents 05/11/12 FULL LIST |
2012-12-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-12-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-02-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-11-14 |
update statutory_documents 05/11/11 FULL LIST |
2010-12-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 05/11/10 FULL LIST |
2010-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN GREGSON / 03/12/2010 |
2010-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSHUA BIZLEY / 03/12/2010 |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-19 |
update statutory_documents 05/11/09 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTER CHARLES GREGSON / 04/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSHUA BIZLEY / 04/11/2009 |
2009-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GREGSON / 04/11/2009 |
2009-01-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-30 |
update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW IAN GREGSON |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-11 |
update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-11-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-15 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-11-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-10 |
update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
2006-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-07 |
update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
2004-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/04 FROM:
17 SANDSTONE
KENT ROAD
KEW
SURREY TW9 3JJ |
2004-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-21 |
update statutory_documents SECRETARY RESIGNED |
2004-06-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/04 FROM:
194 NORTH END ROAD
WEST KENSINGTON
LONDON
W14 9NX |
2004-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/03 FROM:
263 HAYDONS ROAD
WIMBLEDON
LONDON
SW19 8TY |
2003-12-04 |
update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2002-11-12 |
update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS |
2002-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2001-11-13 |
update statutory_documents £ NC 100/1000000
06/04/01 |
2001-11-13 |
update statutory_documents NC INC ALREADY ADJUSTED 06/04/01 |
2001-11-12 |
update statutory_documents RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS |
2001-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-11-16 |
update statutory_documents RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents COMPANY NAME CHANGED
S. & P. CLEANING SERVICES LTD
CERTIFICATE ISSUED ON 31/10/00 |
2000-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 |
2000-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents SECRETARY RESIGNED |
1999-11-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |