Company NameClear Choice Window Cleaning Services Ltd
DirectorMark Philip Bond
Company StatusActive
Company Number11533367
CategoryPrivate Limited Company
Incorporation Date23 August 2018(5 years, 8 months ago)
Previous NameSandfield Window Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Director

Director NameMr Mark Philip Bond
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spring Avenue Spring Avenue
Little Sutton
Ellesmere Port
CH66 3SH
Wales

Location

Registered Address82 Cromwell Road
Ellesmere Port
CH65 4AA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

15 November 2023Compulsory strike-off action has been discontinued (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
14 November 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
14 October 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
15 October 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
23 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
7 August 2020Registered office address changed from A10 & a10a Admin Block Champions Business Park Arrowebrook Road Upton, Wirral Merseyside CH49 0AB United Kingdom to 82 Cromwell Road Ellesmere Port CH65 4AA on 7 August 2020 (1 page)
24 June 2020Micro company accounts made up to 31 August 2019 (5 pages)
26 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
19 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-11
(3 pages)
23 August 2018Incorporation
Statement of capital on 2018-08-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)