Company NameCSM Window Cleaning Limited
DirectorsCarl Eaton and Katie Eaton
Company StatusActive
Company Number07219371
CategoryPrivate Limited Company
Incorporation Date11 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameCarl Eaton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mc Accountants, 19 Market Square
Sandbach
CW11 1AT
Director NameMrs Katie Eaton
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressC/O Mc Accountants, 19 Market Square
Sandbach
CW11 1AT
Director NameMichael Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Golden Hill
Weston
Crewe
Cheshire
CW2 5SG

Contact

Telephone07 870327248
Telephone regionMobile

Location

Registered AddressC/O Mc Accountants, 19
Market Square
Sandbach
CW11 1AT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Carl Eaton
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,429
Cash£1,032
Current Liabilities£11,215

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2024 (3 weeks, 1 day ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

24 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
19 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
16 March 2020Registered office address changed from Cheshire Accountants 91 Hospital Street Nantwich Cheshire CW5 5RU United Kingdom to C/O Mc Accountants, 19 Market Square Sandbach CW11 1AT on 16 March 2020 (1 page)
22 August 2019Micro company accounts made up to 30 April 2019 (3 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 30 April 2018 (3 pages)
20 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
19 April 2018Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to Cheshire Accountants 91 Hospital Street Nantwich Cheshire CW5 5RU on 19 April 2018 (1 page)
4 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
17 February 2017Appointment of Mrs Katie Eaton as a director on 16 February 2017 (2 pages)
17 February 2017Appointment of Mrs Katie Eaton as a director on 16 February 2017 (2 pages)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
17 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 17 April 2014 (1 page)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 July 2012Director's details changed for Carl Easton on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Carl Easton on 30 July 2012 (2 pages)
9 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Michael Thomas as a director (1 page)
11 May 2011Termination of appointment of Michael Thomas as a director (1 page)
11 April 2010Incorporation (36 pages)
11 April 2010Incorporation (36 pages)