ELITE CLEANING SERVICE - History of Changes


DateDescription
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-10 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-05-06 delete source_ip 185.216.79.144
2023-05-06 insert source_ip 45.157.41.224
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-07-24 delete phone 01245 373316
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-23 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-06 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-14 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-03 insert website_emails ad..@elitecleaningessex.com
2020-03-03 delete index_pages_linkeddomain creamside.co.uk
2020-03-03 delete index_pages_linkeddomain google.com
2020-03-03 delete source_ip 195.7.233.150
2020-03-03 insert address Call us Now Witham 01376 525935 Chelmsford
2020-03-03 insert email ad..@elitecleaningessex.com
2020-03-03 insert index_pages_linkeddomain cm2websolutions.co.uk
2020-03-03 insert source_ip 185.216.79.144
2019-10-02 update person_description David Hassall MBICS => David Hassall MBICS
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2019-08-30 update statutory_documents CESSATION OF DAVID JAMES HASSALL AS A PSC
2019-08-07 delete address 212A BADDOW ROAD CHELMSFORD ESSEX CM2 9QR
2019-08-07 insert address 123 NEWLANDS STREET WITHAM ESSEX UNITED KINGDOM CM8 1BE
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update registered_address
2019-08-03 delete managingdirector David Hassall MBICSc
2019-08-03 insert managingdirector David Hassall MBICS
2019-08-03 delete address 212A Baddow Road Chelmsford Essex CM2 9QR
2019-08-03 delete person David Hassall MBICSc
2019-08-03 insert address 123 Newland Street Witham Essex CM8 1BE
2019-08-03 insert person David Hassall MBICS
2019-08-03 insert phone 01376 525935
2019-08-03 update primary_contact 212A Baddow Road Chelmsford Essex CM2 9QR => 123 Newland Street Witham Essex CM8 1BE
2019-07-25 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 212A BADDOW ROAD CHELMSFORD ESSEX CM2 9QR
2018-12-10 delete source_ip 85.233.160.139
2018-12-10 insert source_ip 195.7.233.150
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-30 update website_status FlippedRobots => OK
2017-11-17 update website_status OK => FlippedRobots
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE HASSALL
2017-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES HASSALL
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-05-08 update website_status OK => FlippedRobots
2017-01-25 update website_status FlippedRobots => OK
2016-12-21 update website_status OK => FlippedRobots
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-07-11 insert about_pages_linkeddomain elitecleaningessex.com
2016-07-11 insert about_pages_linkeddomain officecleanersessex.co.uk
2016-07-11 update person_description David Hassall MBICSc => David Hassall MBICSc
2016-02-09 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-09 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-01-15 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-02 delete service_pages_linkeddomain genesisha.org.uk
2015-12-02 insert about_pages_linkeddomain linkedin.com
2015-12-02 insert contact_pages_linkeddomain linkedin.com
2015-12-02 insert index_pages_linkeddomain linkedin.com
2015-12-02 insert registration_number 6354547
2015-12-02 insert service_pages_linkeddomain linkedin.com
2015-12-02 insert vat 826 7093 12
2015-10-07 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-10-07 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-09-10 update statutory_documents 29/08/15 FULL LIST
2015-06-05 insert general_emails in..@elitecleaningessex.com
2015-06-05 insert email in..@elitecleaningessex.com
2015-06-05 insert service_pages_linkeddomain genesisha.org.uk
2015-06-05 update founded_year null => 2002
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-04-03 delete source_ip 85.233.160.70
2015-04-03 insert index_pages_linkeddomain creamside.co.uk
2015-04-03 insert index_pages_linkeddomain google.com
2015-04-03 insert service_pages_linkeddomain creamside.co.uk
2015-04-03 insert service_pages_linkeddomain google.com
2015-04-03 insert source_ip 85.233.160.139
2015-03-12 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-16 delete fax 01245 347092
2015-02-16 delete phone 01245 601242
2015-02-16 delete vat 826 7093 12
2014-10-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-10-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-09-03 update statutory_documents 29/08/14 FULL LIST
2014-05-25 update founded_year 2012 => null
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-04 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-29 => 2013-08-29
2013-10-07 update returns_next_due_date 2013-09-26 => 2014-09-26
2013-09-09 update statutory_documents 29/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-12 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7470 - Other cleaning activities
2013-06-22 insert sic_code 81210 - General cleaning of buildings
2013-06-22 update returns_last_madeup_date 2011-08-29 => 2012-08-29
2013-06-22 update returns_next_due_date 2012-09-26 => 2013-09-26
2013-01-23 update website_status FlippedRobotsTxt
2013-01-05 insert client ESco Business Services
2013-01-05 insert client Milbank Concrete Products
2013-01-05 insert client Taylor Construction Plant
2012-09-18 update statutory_documents 29/08/12 FULL LIST
2012-05-28 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 29/08/11 FULL LIST
2011-09-14 update statutory_documents DIRECTOR APPOINTED CAROLINE HASSALL
2011-03-23 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-22 update statutory_documents 29/08/10 FULL LIST
2010-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HASSALL / 01/12/2009
2010-07-06 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents 29/08/09 FULL LIST
2009-06-11 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-04 update statutory_documents PREVEXT FROM 31/08/2008 TO 31/10/2008
2008-09-05 update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2008 FROM STUDIO 10 & 11, ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA
2007-10-24 update statutory_documents NEW SECRETARY APPOINTED
2007-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-03 update statutory_documents DIRECTOR RESIGNED
2007-09-03 update statutory_documents SECRETARY RESIGNED
2007-08-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION