Background WavePink WaveYellow Wave

IN DEPTH SERVICES (CLEANING) LIMITED (01388446)

IN DEPTH SERVICES (CLEANING) LIMITED (01388446) is an active UK company. incorporated on 12 September 1978. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. IN DEPTH SERVICES (CLEANING) LIMITED has been registered for 47 years. Current directors include ATKINSON, Paul David, BOLTON, Edward John.

Company Number
01388446
Status
active
Type
ltd
Incorporated
12 September 1978
Age
47 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
ATKINSON, Paul David, BOLTON, Edward John
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN DEPTH SERVICES (CLEANING) LIMITED

IN DEPTH SERVICES (CLEANING) LIMITED is an active company incorporated on 12 September 1978 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. IN DEPTH SERVICES (CLEANING) LIMITED was registered 47 years ago.(SIC: 81210)

Status

active

Active since 47 years ago

Company No

01388446

LTD Company

Age

47 Years

Incorporated 12 September 1978

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CLARKES INDUSTRIAL CLEANERS LIMITED
From: 12 September 1978To: 16 January 1990
Contact
Address

Riding Court House Riding Court Road Datchet Slough, SL3 9JT,

Previous Addresses

Leonard House, 308 Winwick Road Warrington Cheshire WA2 8JE
From: 12 September 1978To: 14 November 2025
Timeline

13 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Sept 78
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Feb 15
Director Left
Sept 15
Loan Secured
Jun 20
Owner Exit
Jun 22
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ATKINSON, Paul David

Active
Riding Court Road, SloughSL3 9JT
Born October 1973
Director
Appointed 10 Nov 2025

BOLTON, Edward John

Active
Riding Court Road, SloughSL3 9JT
Born March 1971
Director
Appointed 10 Nov 2025

ROACH, Jacquelyn

Resigned
Calle Ca'N Fret, Capdella Calvia
Secretary
Appointed N/A
Resigned 24 Oct 2002

YATES, Darran Glenn

Resigned
Riding Court Road, SloughSL3 9JT
Secretary
Appointed 24 Oct 2002
Resigned 10 Nov 2025

BELLAMY, James Alan

Resigned
No 5 The Close, TarporleyCW6 0FZ
Born August 1933
Director
Appointed N/A
Resigned 08 Oct 1999

FROUDE, David George

Resigned
Riding Court Road, SloughSL3 9JT
Born October 1943
Director
Appointed 24 Oct 2002
Resigned 10 Nov 2025

OGDEN, Sandra Lesley

Resigned
2 Whitchurch Close, WarringtonWA1 4JZ
Born January 1961
Director
Appointed 04 Mar 2005
Resigned 23 Feb 2015

ROACH, Jacquelyn

Resigned
Riding Court Road, SloughSL3 9JT
Born January 1947
Director
Appointed N/A
Resigned 10 Nov 2025

ROACH, Mark Andrew

Resigned
10 Stonehill Close, WarringtonWA4 5QD
Born May 1965
Director
Appointed 24 Oct 2002
Resigned 01 Sept 2015

ROACH, Peter William Leonard

Resigned
Riding Court Road, SloughSL3 9JT
Born January 1946
Director
Appointed N/A
Resigned 10 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Riding Court Road, SloughSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2025
Winwick Road, WarringtonWA2 8JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Nov 2025

Mr Peter William Leonard Roach

Ceased
Robin Hood Lane, WiganWN6 9QG
Born January 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
19 September 2019
AAMDAAMD
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 June 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Small
21 June 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2007
287Change of Registered Office
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
16 August 1994
288288
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Legacy
16 August 1990
363363
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Certificate Change Of Name Company
15 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1989
287Change of Registered Office
Legacy
25 October 1989
363363
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
8 March 1988
363363
Legacy
28 July 1987
225(1)225(1)
Accounts With Made Up Date
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
363363
Legacy
12 June 1986
287Change of Registered Office
Legacy
11 June 1986
288288
Incorporation Company
12 September 1978
NEWINCIncorporation