ACCLAIM CLEANING SYSTEMS LIMITED: Filings
Overview
| Company Name | ACCLAIM CLEANING SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC353643 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ACCLAIM CLEANING SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 07, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to North Grange Farm Monifieth Dundee DD5 4HU | 1 pages | AD02 | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Spalding House 90 - 92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Westby 64 West High Street Forfar DD8 1BJ on Feb 24, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jan 31, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jan 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jan 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Jan 19, 2017 with updates | 6 pages | CS01 | ||
Termination of appointment of Jill Susan Sutherland as a director on Oct 31, 2016 | 1 pages | TM01 | ||
Registered office address changed from 29 Commercial Street Dundee DD1 3DG to Spalding House 90 - 92 Queen Street Broughty Ferry Dundee DD5 1AJ on Aug 12, 2016 | 1 pages | AD01 | ||
Appointment of Mr James Alistair Howison Thompson as a director on Jul 18, 2016 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Jan 31, 2016 | 5 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0