CLEANTOUCH - History of Changes


DateDescription
2025-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/25, NO UPDATES
2025-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, NO UPDATES
2023-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-30 delete address 7TH FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE ENGLAND L3 9TX
2020-10-30 insert address 17 MILL LANE CRESCENT SOUTHPORT ENGLAND PR9 7PF
2020-10-30 update reg_address_care_of C/O LONSDALE & MARSH => null
2020-10-30 update registered_address
2020-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2020 FROM C/O C/O LONSDALE & MARSH 7TH FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX ENGLAND
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES HOWE / 17/05/2020
2020-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARGARET HOWE / 17/05/2020
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY JAMES HOWE / 17/05/2020
2020-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE MARGARET HOWE / 17/05/2020
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-18 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-04-21 delete about_pages_linkeddomain clickscr.co.uk
2019-04-21 delete career_pages_linkeddomain clickscr.co.uk
2019-04-21 delete contact_pages_linkeddomain clickscr.co.uk
2019-04-21 delete index_pages_linkeddomain clickscr.co.uk
2019-04-21 delete service_pages_linkeddomain clickscr.co.uk
2019-04-21 delete terms_pages_linkeddomain clickscr.co.uk
2019-04-21 insert about_pages_linkeddomain duncanreid.consulting
2019-04-21 insert career_pages_linkeddomain duncanreid.consulting
2019-04-21 insert contact_pages_linkeddomain duncanreid.consulting
2019-04-21 insert index_pages_linkeddomain duncanreid.consulting
2019-04-21 insert service_pages_linkeddomain duncanreid.consulting
2019-04-21 insert terms_pages_linkeddomain duncanreid.consulting
2018-08-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-08-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES HOWE / 17/05/2018
2018-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARGARET HOWE / 17/05/2018
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY JAMES HOWE / 17/05/2018
2018-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE MARGARET HOWE / 17/05/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-08 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-14 delete contact_pages_linkeddomain google.com
2017-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY JAMES HOWE / 28/06/2017
2017-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE MARGARET HOWE / 28/06/2017
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-10 update statutory_documents 17/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-02 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address 42 CROSBY ROAD NORTH LIVERPOOL L22 4QQ
2016-01-07 insert address 7TH FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE ENGLAND L3 9TX
2016-01-07 update reg_address_care_of null => C/O LONSDALE & MARSH
2016-01-07 update registered_address
2015-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 42 CROSBY ROAD NORTH LIVERPOOL L22 4QQ
2015-08-29 insert contact_pages_linkeddomain google.com
2015-06-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-06-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-05-19 update statutory_documents 17/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-18 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 42 CROSBY ROAD NORTH LIVERPOOL ENGLAND L22 4QQ
2014-06-07 insert address 42 CROSBY ROAD NORTH LIVERPOOL L22 4QQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-19 update statutory_documents 17/05/14 FULL LIST
2014-04-30 delete contact_pages_linkeddomain google.com
2014-04-30 insert vat 176 9756 43
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-14 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 delete address 18A LONDON STREET SOUTHPORT MERSEYSIDE ENGLAND PR9 0UE
2013-07-01 insert address 42 CROSBY ROAD NORTH LIVERPOOL ENGLAND L22 4QQ
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-07-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 81299 - Other cleaning services
2013-06-21 update returns_last_madeup_date 2011-05-17 => 2012-05-17
2013-06-21 update returns_next_due_date 2012-06-14 => 2013-06-14
2013-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE ENGLAND
2013-06-14 update statutory_documents 17/05/13 FULL LIST
2013-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES HOWE / 17/05/2013
2013-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARGARET HOWE / 17/05/2013
2013-06-05 delete general_emails in..@cleantouchgleam.com
2013-06-05 delete email in..@cleantouchgleam.com
2013-06-05 delete registration_number 7254845
2013-06-05 insert address 18A London St • Southport • PR9 0UE
2013-06-05 insert alias Cleantouch Ltd.
2013-06-05 insert index_pages_linkeddomain clickscr.co.uk
2013-06-05 insert index_pages_linkeddomain findmetherighthorse.co.uk
2013-06-05 insert index_pages_linkeddomain lees.co.uk
2013-06-05 insert index_pages_linkeddomain portlandhallspa.com
2013-06-05 insert index_pages_linkeddomain southportfc.net
2013-06-05 insert index_pages_linkeddomain southportflooring.co.uk
2013-06-05 insert index_pages_linkeddomain travelcounsellors.co.uk
2013-06-05 insert index_pages_linkeddomain twitter.com
2013-06-05 insert registration_number 07254845
2013-06-05 insert registration_number 08422892
2013-01-16 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 17/05/12 FULL LIST
2011-11-25 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 17/05/11 FULL LIST
2010-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION