Background WavePink WaveYellow Wave

ADVANCED CLEANING TECHNOLOGY LTD (02124961)

ADVANCED CLEANING TECHNOLOGY LTD (02124961) is an active UK company. incorporated on 22 April 1987. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 2 other business activities. ADVANCED CLEANING TECHNOLOGY LTD has been registered for 38 years.

Company Number
02124961
Status
active
Type
ltd
Incorporated
22 April 1987
Age
38 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
SIC Codes
81210, 81221, 81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED CLEANING TECHNOLOGY LTD

ADVANCED CLEANING TECHNOLOGY LTD is an active company incorporated on 22 April 1987 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 and 2 other business activities. ADVANCED CLEANING TECHNOLOGY LTD was registered 38 years ago.(SIC: 81210, 81221, 81222)

Status

active

Active since 38 years ago

Company No

02124961

LTD Company

Age

38 Years

Incorporated 22 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

FOSTERS CLEANING SERVICES LIMITED
From: 22 April 1987To: 1 June 1995
Contact
Address

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

Previous Addresses

The Barn Fordham House Estate Newmarket Road Fordham Cambridgeshire CB7 5LL England
From: 8 March 2016To: 22 July 2025
C/O Acs the Barn Station Road Swaffham Bulbeck Cambridge CB25 0NW
From: 26 July 2011To: 8 March 2016
40-42 Chapel Street Exning Newmarket Suffolk CB8 7HB
From: 22 April 1987To: 26 July 2011
Timeline

14 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Apr 87
Director Joined
Jun 16
Director Left
Aug 16
Capital Update
Jan 19
Loan Cleared
Nov 20
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Loan Cleared
Oct 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
27 February 2025
AAMDAAMD
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Legacy
9 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 January 2019
SH19Statement of Capital
Legacy
9 January 2019
CAP-SSCAP-SS
Resolution
9 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Sail Address Company With Old Address
28 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Legacy
22 January 2011
MG01MG01
Accounts With Accounts Type Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
10 December 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Legacy
26 June 2009
288cChange of Particulars
Legacy
26 June 2009
288bResignation of Director or Secretary
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
353353
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
88(2)R88(2)R
Resolution
17 March 2004
RESOLUTIONSResolutions
Legacy
17 March 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Statement Of Affairs
28 July 1996
SASA
Statement Of Affairs
21 May 1996
SASA
Legacy
21 May 1996
88(2)O88(2)O
Legacy
25 April 1996
88(2)P88(2)P
Legacy
22 April 1996
225(1)225(1)
Accounts With Accounts Type Small
26 March 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
287Change of Registered Office
Certificate Change Of Name Company
31 May 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
15 December 1992
AUDAUD
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Legacy
2 September 1992
88(2)R88(2)R
Accounts With Accounts Type Small
4 August 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
15 July 1991
AUDAUD
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
14 June 1988
287Change of Registered Office
Legacy
5 November 1987
287Change of Registered Office
Legacy
2 June 1987
224224
Legacy
8 May 1987
PUC 2PUC 2
Legacy
27 April 1987
288288
Certificate Incorporation
22 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
22 April 1987
NEWINCIncorporation