CLEAN ENERGY SERVICES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

24/04/2524 April 2025 Registered office address changed from Unit 2 Canal Lane Tunstall Stoke on Trent Staffordshire ST6 4NZ to The Cedars Church Street Hinstock Market Drayton TF9 2TF on 2025-04-24

View Document

22/04/2522 April 2025 Certificate of change of name

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Satisfaction of charge 2 in full

View Document

18/05/2318 May 2023 Satisfaction of charge 3 in full

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

02/05/222 May 2022 Change of details for Mr Donald Peter Constable as a person with significant control on 2022-04-19

View Document

02/05/222 May 2022 Termination of appointment of Margaret Jean Constable as a director on 2022-04-19

View Document

02/05/222 May 2022 Cessation of Margaret Jean Brown as a person with significant control on 2022-04-19

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

13/06/2113 June 2021 Confirmation statement made on 2020-08-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

21/02/2121 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET JEAN BROWN

View Document

21/02/2121 February 2021 PSC'S CHANGE OF PARTICULARS / MR DONALD PETER CONSTABLE / 31/05/2019

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY WARING

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR DONALD PETER CONSTABLE / 30/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET JEAN BROWN / 01/08/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MS MARGARET JEAN BROWN

View Document

10/06/1610 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIAMAK DANA

View Document

27/05/1627 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/1627 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 5000

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/09/1320 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIAMAK BAHMAN DANA / 28/08/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY ALIREZA ROUHANI

View Document

27/11/0827 November 2008 SECRETARY APPOINTED ALIREZA ROUHANI

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/0822 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: UNIT 2 CANAL LANE TUNSTALL STOKE ON TRENT ST6 4NZ

View Document

27/09/0627 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 8 RAVELEY AVENUE MANCHESTER LANCASHIRE M14 6WA

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 3 RAVELEY AVENUE MANCHESTER M14 6WA

View Document

21/08/0121 August 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/05/011 May 2001 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 COMPANY NAME CHANGED INSTRUMENT & CONTROL SERVICES LI MITED CERTIFICATE ISSUED ON 17/08/00

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 8 RAVELEY AVENUE MANCHESTER LANCASHIRE M14 6WA

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 COMPANY NAME CHANGED INSTRUMENT CONTROL SERVICES LIMI TED CERTIFICATE ISSUED ON 20/09/99

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company