Company NameIn-Depth Cleaning Services Ltd
DirectorDavid Flannagan
Company StatusActive
Company Number04653058
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr David Flannagan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Secretary NameHeather Janet Flannagan
NationalityBritish
StatusCurrent
Appointed15 March 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1David Flannagan
100.00%
Ordinary

Financials

Year2014
Net Worth£163
Cash£37,646
Current Liabilities£44,553

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2023Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page)
2 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 June 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020 (1 page)
10 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
12 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Secretary's details changed for Heather Janet Flannagan on 1 January 2011 (1 page)
30 March 2011Secretary's details changed for Heather Janet Flannagan on 1 January 2011 (1 page)
30 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for David Flannagan on 1 January 2011 (2 pages)
30 March 2011Director's details changed for David Flannagan on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for Heather Janet Flannagan on 1 January 2011 (1 page)
30 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for David Flannagan on 1 January 2011 (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for David Flannagan on 18 November 2009 (2 pages)
22 February 2010Director's details changed for David Flannagan on 18 November 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 30/01/09; full list of members (3 pages)
9 March 2009Return made up to 30/01/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 March 2008Location of debenture register (1 page)
3 March 2008Return made up to 30/01/08; full list of members (3 pages)
3 March 2008Registered office changed on 03/03/2008 from 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
3 March 2008Registered office changed on 03/03/2008 from 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
3 March 2008Location of debenture register (1 page)
3 March 2008Return made up to 30/01/08; full list of members (3 pages)
3 March 2008Location of register of members (1 page)
3 March 2008Location of register of members (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 30/01/07; full list of members (6 pages)
18 April 2007Return made up to 30/01/07; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
10 May 2006Return made up to 30/01/06; full list of members (6 pages)
10 May 2006Return made up to 30/01/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
21 March 2005Return made up to 30/01/05; full list of members (6 pages)
21 March 2005Return made up to 30/01/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
17 March 2004Return made up to 30/01/04; full list of members (6 pages)
17 March 2004Return made up to 30/01/04; full list of members (6 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
13 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
30 January 2003Incorporation (9 pages)
30 January 2003Incorporation (9 pages)