Date | Description |
2023-10-20 |
delete person Charles Jones |
2023-08-09 |
delete chiefcommercialofficer CJ Micallef |
2023-08-09 |
delete otherexecutives Katia Duffy |
2023-08-09 |
insert managingdirector CJ Micallef |
2023-08-09 |
insert otherexecutives Iveta Richards AATQB |
2023-08-09 |
insert person Wayne Amos |
2023-08-09 |
update person_title CJ Micallef: Commercial Director => Managing Director |
2023-08-09 |
update person_title Iveta Richards AATQB: Member of the Rest of the Team; Finance Administrator => Finance Officer |
2023-08-09 |
update person_title Katia Duffy: Member of the Rest of the Team; Administration Officer => Office & Administration Manager |
2023-08-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-08-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-07-27 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES |
2023-04-20 |
delete coo Jason Hanrahan |
2023-04-20 |
delete person Jason Hanrahan |
2023-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON HANRAHAN |
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 |
2023-03-20 |
insert about_pages_linkeddomain cleanlinkportal.co.uk |
2023-03-20 |
insert contact_pages_linkeddomain cleanlinkportal.co.uk |
2023-03-20 |
insert index_pages_linkeddomain cleanlinkportal.co.uk |
2023-03-20 |
insert terms_pages_linkeddomain cleanlinkportal.co.uk |
2022-12-15 |
delete source_ip 77.72.4.194 |
2022-12-15 |
insert person Charles Jones |
2022-12-15 |
insert person Liam Holgate |
2022-12-15 |
insert person Sean McGill |
2022-12-15 |
insert source_ip 37.128.185.195 |
2022-09-27 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES |
2022-02-14 |
delete person Lisa Bouita-Owen |
2022-02-14 |
insert person Sean Leech |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-09-27 |
delete managingdirector Neil Pix |
2021-09-27 |
delete vpsales CJ Micallef |
2021-09-27 |
insert chiefcommercialofficer CJ Micallef |
2021-09-27 |
insert otherexecutives Katia Duffy |
2021-09-27 |
delete person Becky Bates |
2021-09-27 |
delete person Neil Pix |
2021-09-27 |
insert person Denise O'Brien |
2021-09-27 |
insert person Iveta Richards |
2021-09-27 |
insert person Katia Duffy |
2021-09-27 |
insert person Keith Lowe |
2021-09-27 |
insert person Lisa Bouita-Owen |
2021-09-27 |
insert person Michelle Conboy |
2021-09-27 |
insert person Paul Murray |
2021-09-27 |
insert person Paula Leech |
2021-09-27 |
update person_title CJ Micallef: Sales Director; Member of the Senior Management Team => Member of the Senior Management Team; Commercial Director |
2021-09-13 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES |
2021-03-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE STEINMAN / 14/03/2021 |
2021-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARTIN JEFFREY STEINMAN / 01/01/2021 |
2021-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE STEINMAN / 01/01/2018 |
2021-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JEFFREY STEINMAN / 24/02/2021 |
2021-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JEFFREY STEINMAN / 24/02/2021 |
2021-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE STEINMAN / 24/02/2021 |
2021-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN JEFFREY STEINMAN / 24/02/2021 |
2021-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE STEINMAN / 01/01/2018 |
2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE STEINMAN / 01/01/2018 |
2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRA-JAYNE MICALLEF / 01/04/2018 |
2021-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL PIX |
2021-02-03 |
delete person Carol Boulding |
2020-08-09 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-08-09 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-07-31 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JEFFREY STEINMAN |
2020-02-03 |
update statutory_documents 23/01/20 STATEMENT OF CAPITAL GBP 2004 |
2020-01-28 |
update statutory_documents ADOPT ARTICLES 23/01/2020 |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-29 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-08-20 |
delete source_ip 185.119.173.120 |
2019-08-20 |
insert source_ip 77.72.4.194 |
2019-07-17 |
delete source_ip 192.254.249.65 |
2019-07-17 |
insert source_ip 185.119.173.120 |
2019-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEVEN HARRAHAN / 12/07/2019 |
2019-07-09 |
update statutory_documents DIRECTOR APPOINTED MR JASON STEVEN HARRAHAN |
2019-07-09 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANDREW PIX |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
2019-01-31 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-07 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
2018-04-08 |
delete phone 0161 951 5650 |
2018-04-08 |
delete phone 0161 951 5651 |
2018-04-08 |
delete phone 0161 951 5652 |
2018-04-08 |
delete phone 0161 951 5653 |
2018-04-08 |
delete phone 0161 951 5655 |
2018-04-08 |
delete phone 0161 951 5657 |
2018-04-08 |
delete phone 0161 951 5658 |
2018-04-08 |
delete phone 0161 951 5659 |
2017-12-12 |
delete managingdirector Guy Johnson |
2017-12-12 |
delete person Guy Johnson |
2017-11-06 |
insert phone 0161 951 5650 |
2017-11-06 |
insert phone 0161 951 5651 |
2017-11-06 |
insert phone 0161 951 5652 |
2017-11-06 |
insert phone 0161 951 5653 |
2017-11-06 |
insert phone 0161 951 5654 |
2017-11-06 |
insert phone 0161 951 5655 |
2017-11-06 |
insert phone 0161 951 5659 |
2017-11-06 |
insert phone 0161 951 5710 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY JOHNSON |
2017-09-10 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
2017-01-12 |
delete contact_pages_linkeddomain www.gov.uk |
2017-01-12 |
insert phone 0161 464 7632 |
2016-12-03 |
delete about_pages_linkeddomain manchester.gov.uk |
2016-12-03 |
delete management_pages_linkeddomain hse.gov.uk |
2016-12-03 |
delete service_pages_linkeddomain www.gov.uk |
2016-10-16 |
delete phone 0161 826 5891 |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-16 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-20 |
insert phone 0161 826 8281 |
2016-06-08 |
update returns_last_madeup_date 2015-05-03 => 2016-05-03 |
2016-06-08 |
update returns_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-10 |
update statutory_documents 03/05/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-21 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-30 |
delete address Unit 6 Glebelands Court
10 Glebelands Road
Sale
Cheshire
M33 6LB |
2015-06-30 |
insert address Unit 6 Glebelands Court
10 Glebelands Rd
Sale
Cheshire
M33 6LB |
2015-06-30 |
update primary_contact Unit 6 Glebelands Court
10 Glebelands Road
Sale
Cheshire
M33 6LB => Unit 6 Glebelands Court
10 Glebelands Rd
Sale
Cheshire
M33 6LB |
2015-06-09 |
update returns_last_madeup_date 2014-05-03 => 2015-05-03 |
2015-06-09 |
update returns_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-18 |
update statutory_documents 03/05/15 FULL LIST |
2015-04-06 |
delete about_pages_linkeddomain fisheye-webdesign.co.uk |
2015-04-06 |
delete contact_pages_linkeddomain fisheye-webdesign.co.uk |
2015-04-06 |
delete fax 0161 976 3030 |
2015-04-06 |
delete index_pages_linkeddomain fisheye-webdesign.co.uk |
2015-04-06 |
delete source_ip 37.220.89.159 |
2015-04-06 |
insert registration_number 8056505 |
2015-04-06 |
insert source_ip 192.254.249.65 |
2015-04-06 |
insert vat 134 3094 36 |
2014-11-25 |
delete about_pages_linkeddomain altrincham.org.uk |
2014-11-25 |
delete about_pages_linkeddomain bolton.gov.uk |
2014-11-25 |
delete about_pages_linkeddomain bury.gov.uk |
2014-11-25 |
delete about_pages_linkeddomain rochdale.gov.uk |
2014-11-25 |
delete about_pages_linkeddomain salford.gov.uk |
2014-11-25 |
delete about_pages_linkeddomain tameside.gov.uk |
2014-11-25 |
delete about_pages_linkeddomain trafford.gov.uk |
2014-11-25 |
delete about_pages_linkeddomain wikipedia.org |
2014-11-25 |
delete contact_pages_linkeddomain altrincham.org.uk |
2014-11-25 |
delete contact_pages_linkeddomain bolton.gov.uk |
2014-11-25 |
delete contact_pages_linkeddomain bury.gov.uk |
2014-11-25 |
delete contact_pages_linkeddomain manchester.gov.uk |
2014-11-25 |
delete contact_pages_linkeddomain rochdale.gov.uk |
2014-11-25 |
delete contact_pages_linkeddomain salford.gov.uk |
2014-11-25 |
delete contact_pages_linkeddomain tameside.gov.uk |
2014-11-25 |
delete contact_pages_linkeddomain trafford.gov.uk |
2014-11-25 |
delete contact_pages_linkeddomain wikipedia.org |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-13 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address GLEBELANDS CT 10 GLEBELANDS ROAD SALE CHESHIRE UNITED KINGDOM M33 6LB |
2014-06-07 |
insert address GLEBELANDS CT 10 GLEBELANDS ROAD SALE CHESHIRE M33 6LB |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-03 => 2014-05-03 |
2014-06-07 |
update returns_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-08 |
update statutory_documents 03/05/14 FULL LIST |
2014-04-22 |
insert contact_pages_linkeddomain altrincham.org.uk |
2014-04-22 |
insert contact_pages_linkeddomain bolton.gov.uk |
2014-04-22 |
insert contact_pages_linkeddomain bury.gov.uk |
2014-04-22 |
insert contact_pages_linkeddomain manchester.gov.uk |
2014-04-22 |
insert contact_pages_linkeddomain rochdale.gov.uk |
2014-04-22 |
insert contact_pages_linkeddomain salford.gov.uk |
2014-04-22 |
insert contact_pages_linkeddomain tameside.gov.uk |
2014-04-22 |
insert contact_pages_linkeddomain trafford.gov.uk |
2014-04-22 |
insert contact_pages_linkeddomain wikipedia.org |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date null => 2013-05-31 |
2013-09-06 |
update accounts_next_due_date 2014-02-03 => 2015-02-28 |
2013-08-30 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
insert sic_code 81210 - General cleaning of buildings |
2013-06-26 |
update returns_last_madeup_date null => 2013-05-03 |
2013-06-26 |
update returns_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
update num_mort_charges 0 => 1 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2013-05-21 |
insert about_pages_linkeddomain altrincham.org.uk |
2013-05-21 |
insert about_pages_linkeddomain bolton.gov.uk |
2013-05-21 |
insert about_pages_linkeddomain bury.gov.uk |
2013-05-21 |
insert about_pages_linkeddomain manchester.gov.uk |
2013-05-21 |
insert about_pages_linkeddomain rochdale.gov.uk |
2013-05-21 |
insert about_pages_linkeddomain salford.gov.uk |
2013-05-21 |
insert about_pages_linkeddomain tameside.gov.uk |
2013-05-21 |
insert about_pages_linkeddomain trafford.gov.uk |
2013-05-21 |
insert about_pages_linkeddomain wikipedia.org |
2013-05-21 |
insert management_pages_linkeddomain hse.gov.uk |
2013-05-10 |
update statutory_documents 03/05/13 FULL LIST |
2013-01-28 |
delete source_ip 178.236.158.141 |
2013-01-28 |
insert source_ip 37.220.89.159 |
2012-06-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-05-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |