CLEAN AIR TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

04/11/244 November 2024 Appointment of Charles Michael Bagley as a director on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Keith David Taub as a director on 2024-11-01

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

20/12/2320 December 2023 Termination of appointment of Peter Williams as a secretary on 2023-12-15

View Document

19/12/2319 December 2023 Appointment of Keith David Taub as a director on 2023-12-15

View Document

19/12/2319 December 2023 Cessation of Peter John Williams as a person with significant control on 2023-12-15

View Document

19/12/2319 December 2023 Cessation of Brendon Paul Mcmanus as a person with significant control on 2023-12-15

View Document

19/12/2319 December 2023 Termination of appointment of Brendon Mcmanus as a director on 2023-12-15

View Document

19/12/2319 December 2023 Notification of Tss Uk Holdings Limited as a person with significant control on 2023-12-15

View Document

19/12/2319 December 2023 Termination of appointment of Peter Williams as a director on 2023-12-15

View Document

19/12/2319 December 2023 Appointment of Marc Joseph Boreham as a director on 2023-12-15

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

27/07/2327 July 2023 Sub-division of shares on 2023-07-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/12/2029 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM B11 LASER QUAY CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

02/02/182 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 AUDITOR'S RESIGNATION

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/03/1511 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAMS / 18/02/2013

View Document

19/02/1319 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAMS / 18/02/2013

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAMS / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDON MCMANUS / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

21/04/0921 April 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM UNIT B11 LASER QUAY CULPEPER CLOSE MEDWAY CITY ESTAT ROCHESTER KENT ME1 4HU

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/03/045 March 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ

View Document

08/02/028 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 22A WEALD VIEW ROAD TONBRIDGE KENT TN9 2NG

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 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