Background WavePink WaveYellow Wave

EASY CLEANING SOLUTIONS LIMITED (00487516)

EASY CLEANING SOLUTIONS LIMITED (00487516) is an active UK company. incorporated on 20 October 1950. with registered office in Thetford. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). EASY CLEANING SOLUTIONS LIMITED has been registered for 75 years.

Company Number
00487516
Status
active
Type
ltd
Incorporated
20 October 1950
Age
75 years
Address
Easy Cleaning, Thetford, IP24 1HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASY CLEANING SOLUTIONS LIMITED

EASY CLEANING SOLUTIONS LIMITED is an active company incorporated on 20 October 1950 with the registered office located in Thetford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). EASY CLEANING SOLUTIONS LIMITED was registered 75 years ago.(SIC: 20411)

Status

active

Active since 75 years ago

Company No

00487516

LTD Company

Age

75 Years

Incorporated 20 October 1950

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

JEYES LIMITED
From: 31 December 1978To: 21 June 2017
MIDDLETON PLASTICS LIMITED
From: 20 October 1950To: 31 December 1978
Contact
Address

Easy Cleaning Brunel Way Thetford, IP24 1HF,

Previous Addresses

Jeyes Brunel Way Thetford Norfolk IP24 1HF
From: 19 February 2015To: 14 July 2017
, Tennyson House Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ
From: 7 March 2011To: 19 February 2015
, Brunel Way, Thetford, Norfolk, IP24 1HF
From: 20 October 1950To: 7 March 2011
Timeline

30 key events • 1950 - 2021

Funding Officers Ownership
Company Founded
Oct 50
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Dec 10
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Jan 17
Capital Update
Feb 17
Director Left
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Aug 17
Director Left
Oct 17
Loan Cleared
Oct 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Sept 21
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Resolution
21 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Legacy
6 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 February 2017
SH19Statement of Capital
Legacy
6 February 2017
CAP-SSCAP-SS
Resolution
6 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Legacy
19 December 2012
MG04MG04
Legacy
11 October 2012
MG04MG04
Legacy
11 October 2012
MG04MG04
Legacy
11 October 2012
MG04MG04
Legacy
11 October 2012
MG04MG04
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Auditors Resignation Limited Company
23 August 2011
AA03AA03
Miscellaneous
22 July 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
17 February 2011
AAMDAAMD
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Legacy
30 December 2010
MG01MG01
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
26 January 2010
MG02MG02
Legacy
26 January 2010
MG02MG02
Legacy
5 January 2010
MG01MG01
Legacy
30 December 2009
MG01MG01
Legacy
30 December 2009
MG01MG01
Legacy
18 May 2009
363aAnnual Return
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
25 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288cChange of Particulars
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
88(2)R88(2)R
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)a155(6)a
Resolution
20 September 2002
RESOLUTIONSResolutions
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
88(2)R88(2)R
Legacy
30 August 2002
123Notice of Increase in Nominal Capital
Resolution
30 August 2002
RESOLUTIONSResolutions
Resolution
30 August 2002
RESOLUTIONSResolutions
Legacy
9 August 2002
403aParticulars of Charge Subject to s859A
Legacy
5 July 2002
288cChange of Particulars
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
16 October 2001
288cChange of Particulars
Legacy
5 July 2001
288cChange of Particulars
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Resolution
13 March 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288cChange of Particulars
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
225Change of Accounting Reference Date
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
288cChange of Particulars
Legacy
20 February 1998
288cChange of Particulars
Legacy
3 September 1997
288cChange of Particulars
Legacy
25 July 1997
288cChange of Particulars
Legacy
21 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Auditors Resignation Company
10 August 1995
AUDAUD
Auditors Resignation Company
21 July 1995
AUDAUD
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
28 February 1994
288288
Legacy
2 November 1993
288288
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Legacy
15 June 1992
363aAnnual Return
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
3 June 1992
288288
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Legacy
22 October 1990
403aParticulars of Charge Subject to s859A
Legacy
22 October 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
2 July 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 July 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Legacy
21 February 1989
288288
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
7 September 1988
288288
Memorandum Articles
6 September 1988
MEM/ARTSMEM/ARTS
Legacy
12 July 1988
288288
Legacy
30 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Legacy
3 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 July 1986
363363
Legacy
8 July 1986
288288
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
9 June 1978
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 October 1958
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1950
NEWINCIncorporation