Company NameSash Cleaning Services Limited
DirectorIngrid Antonio
Company StatusActive
Company Number08967006
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years, 1 month ago)
Previous NameDatapress Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Ingrid Antonio
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 day after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForesters Hall 25-27 Westow Street
London
SE19 3RY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gleneagle Road
London
SW16 6AY
Director NameMiss Pearl Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForesters Hall 25-27 Westow Street
London
SE19 3RY

Location

Registered AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ingrid Antonio
50.00%
Ordinary
1 at £1Pearl Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£8,546
Cash£8,160
Current Liabilities£7,969

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

12 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
20 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
6 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
25 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
25 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
9 July 2020Termination of appointment of Pearl Clarke as a director on 9 July 2020 (1 page)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
18 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
1 August 2014Company name changed datapress LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
1 August 2014Company name changed datapress LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
31 July 2014Appointment of Miss Pearl Clarke as a director on 1 April 2014 (2 pages)
31 July 2014Appointment of Miss Pearl Clarke as a director on 1 April 2014 (2 pages)
31 July 2014Appointment of Mrs Ingrid Antonio as a director on 1 April 2014 (2 pages)
31 July 2014Appointment of Mrs Ingrid Antonio as a director on 1 April 2014 (2 pages)
31 July 2014Appointment of Mrs Ingrid Antonio as a director on 1 April 2014 (2 pages)
31 July 2014Appointment of Miss Pearl Clarke as a director on 1 April 2014 (2 pages)
30 July 2014Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom to Foresters Hall 25-27 Westow Street London SE19 3RY on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom to Foresters Hall 25-27 Westow Street London SE19 3RY on 30 July 2014 (1 page)
29 July 2014Termination of appointment of Laurence Douglas Adams as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Laurence Douglas Adams as a director on 29 July 2014 (1 page)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(38 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(38 pages)