C.D.E. CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.D.E. CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04832333

Incorporation date

14/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Croombs Chartered Accountants,, Ilex House, The Green, Upper Clatford, Hampshire SP11 7PSCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon11/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon24/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-07-31
dot icon25/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-07-31
dot icon21/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-07-31
dot icon28/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon27/07/2021
Change of details for Mr Scott Ewins as a person with significant control on 2021-07-27
dot icon04/11/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon20/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon10/01/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon20/02/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon28/09/2015
Micro company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon11/08/2015
Director's details changed for Raymond George Ewins on 2014-08-01
dot icon11/08/2015
Director's details changed for Scott Raymond Ewins on 2014-08-01
dot icon11/08/2015
Secretary's details changed for Helen Ewins on 2014-08-01
dot icon11/08/2015
Registered office address changed from C/O Croombs Ca Limited Ilex House the Green Upper Clatford Andover Hampshire SP11 7PS to C/O Croombs Chartered Accountants, Ilex House, the Green Upper Clatford Hampshire SP11 7PS on 2015-08-11
dot icon18/11/2014
Micro company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon06/08/2014
Register inspection address has been changed from 65 Rycroft Meadow Beggarwood Basingstoke Hampshire RG22 4QE United Kingdom to Holy Cottage Lymington Bottom Road Medstead Alton Hampshire GU34 5EW
dot icon12/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon20/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon17/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ on 2010-08-17
dot icon17/08/2010
Director's details changed for Raymond George Ewins on 2010-07-14
dot icon17/08/2010
Register inspection address has been changed
dot icon17/08/2010
Director's details changed for Scott Raymond Ewins on 2010-07-14
dot icon10/05/2010
Statement of capital following an allotment of shares on 2009-02-06
dot icon19/04/2010
Statement of capital following an allotment of shares on 2009-02-06
dot icon19/04/2010
Statement of capital following an allotment of shares on 2009-02-06
dot icon19/04/2010
Resolutions
dot icon19/04/2010
Resolutions
dot icon04/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/12/2009
Annual return made up to 2009-07-14 with full list of shareholders
dot icon23/09/2009
Return made up to 14/07/08; full list of members
dot icon14/05/2009
Nc inc already adjusted 06/02/09
dot icon14/05/2009
Resolutions
dot icon24/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon29/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/01/2008
Ad 01/12/07--------- £ si 50@1=50 £ ic 100/150
dot icon17/09/2007
Return made up to 14/07/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/08/2006
Return made up to 14/07/06; full list of members
dot icon05/07/2006
Registered office changed on 05/07/06 from: samar house north way andover hampshire SP10 5AZ
dot icon24/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/04/2006
Registered office changed on 03/04/06 from: springpark house basing view basingstoke hampshire RG21 4HG
dot icon22/12/2005
Return made up to 14/07/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/08/2004
Return made up to 14/07/04; full list of members
dot icon19/09/2003
Ad 17/07/03--------- £ si 99@1=99 £ ic 2/101
dot icon19/09/2003
Ad 30/08/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/09/2003
Resolutions
dot icon24/07/2003
Secretary resigned
dot icon14/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
234.50K
-
0.00
170.10K
-
2022
42
269.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewins, Raymond George
Director
14/07/2003 - Present
-
Ewins, Scott Raymond
Director
14/07/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.D.E. CLEANING SERVICES LIMITED

C.D.E. CLEANING SERVICES LIMITED is an(a) Active company incorporated on 14/07/2003 with the registered office located at C/O Croombs Chartered Accountants,, Ilex House, The Green, Upper Clatford, Hampshire SP11 7PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.D.E. CLEANING SERVICES LIMITED?

toggle

C.D.E. CLEANING SERVICES LIMITED is currently Active. It was registered on 14/07/2003 .

Where is C.D.E. CLEANING SERVICES LIMITED located?

toggle

C.D.E. CLEANING SERVICES LIMITED is registered at C/O Croombs Chartered Accountants,, Ilex House, The Green, Upper Clatford, Hampshire SP11 7PS.

What does C.D.E. CLEANING SERVICES LIMITED do?

toggle

C.D.E. CLEANING SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for C.D.E. CLEANING SERVICES LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-07-31.