INTERCLEAN FIRST SERVICES LIMITED - RUISLIP


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-15 View Report
Confirmation statement. Statement with no updates. 2023-03-09 View Report
Accounts. Accounts type total exemption full. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type total exemption full. 2022-01-22 View Report
Confirmation statement. Statement with no updates. 2021-03-29 View Report
Accounts. Accounts type total exemption full. 2020-11-09 View Report
Resolution. Description: Resolutions. 2020-09-09 View Report
Confirmation statement. Statement with no updates. 2020-02-27 View Report
Mortgage. Charge number: 055351320001. 2019-09-09 View Report
Accounts. Accounts type total exemption full. 2019-08-15 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Persons with significant control. Change date: 2018-11-16. Psc name: Inter Group Holdings Limited. 2019-02-07 View Report
Accounts. Accounts type total exemption full. 2018-08-23 View Report
Confirmation statement. Statement with no updates. 2018-02-22 View Report
Accounts. Accounts type total exemption full. 2017-10-13 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts type total exemption small. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Officers. Change date: 2015-12-01. Officer name: Mr Christopher James Godsell. 2016-04-04 View Report
Officers. Officer name: Gamal Adbelmaboud. Termination date: 2015-04-29. 2016-03-10 View Report
Officers. Officer name: Ms Mary Philomena Godsell. Change date: 2015-10-01. 2016-03-09 View Report
Accounts. Change account reference date company current extended. 2015-10-21 View Report
Mortgage. Charge creation date: 2015-10-06. Charge number: 055351320001. 2015-10-06 View Report
Accounts. Accounts type full. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Accounts. Accounts type full. 2014-03-10 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Accounts. Accounts type small. 2013-03-12 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Officers. Officer name: Ms Mary Philomena Godsell. 2013-02-12 View Report
Officers. Officer name: Christopher Godsell. 2013-02-12 View Report
Accounts. Accounts type small. 2012-02-27 View Report
Annual return. With made up date full list shareholders. 2012-02-23 View Report
Annual return. With made up date full list shareholders. 2011-10-06 View Report
Officers. Change date: 2011-07-01. Officer name: Gamal Adbelmaboud. 2011-10-06 View Report
Accounts. Accounts type small. 2011-02-14 View Report
Annual return. With made up date full list shareholders. 2010-10-01 View Report
Accounts. Accounts type small. 2010-05-05 View Report
Annual return. Legacy. 2009-09-08 View Report
Accounts. Accounts type total exemption small. 2009-02-08 View Report
Annual return. Legacy. 2008-09-30 View Report
Officers. Description: Director and secretary appointed christopher godsell. 2008-03-10 View Report
Officers. Description: Director appointed gamal adbelmaboud. 2008-03-10 View Report
Officers. Description: Director appointed robert slack. 2008-03-10 View Report
Address. Description: Registered office changed on 10/03/2008 from 42 high street flitwick bedfordshire MK45 1DU. 2008-03-10 View Report
Officers. Description: Appointment terminated director ibrahim el tawil. 2008-03-10 View Report
Officers. Description: Appointment terminated secretary arkglen LIMITED. 2008-03-10 View Report
Accounts. Accounts type total exemption small. 2008-02-05 View Report
Capital. Description: Ad 31/12/07--------- £ si 99@1=99 £ ic 1/100. 2008-02-04 View Report