CLEAN BURNER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-04-30 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
06/05/166 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 1004 WOOD ROAD ROSYTH DUNFERMLINE FIFE KY11 2EA |
11/01/1611 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
06/05/156 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
28/07/1428 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
06/05/146 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOWNES |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
04/04/134 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | DIRECTOR APPOINTED MR RUSSELL RODGER JORDAN |
15/05/1215 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | APPOINTMENT TERMINATED, SECRETARY KAREN BIRCH |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | APPOINT PERSON AS SECRETARY |
27/05/1127 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
03/05/113 May 2011 | SECRETARY APPOINTED MRS KAREN MARIE BIRCH |
03/05/113 May 2011 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER MARSHALL |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARSHALL |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/12/1017 December 2010 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA |
08/07/108 July 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | DIRECTOR RESIGNED |
24/10/0724 October 2007 | NEW DIRECTOR APPOINTED |
25/06/0725 June 2007 | NEW DIRECTOR APPOINTED |
25/06/0725 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/06/0725 June 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
25/06/0725 June 2007 | SECRETARY RESIGNED |
25/06/0725 June 2007 | DIRECTOR RESIGNED |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/0725 June 2007 | NEW DIRECTOR APPOINTED |
03/05/073 May 2007 | COMPANY NAME CHANGED CAMVO 163 LIMITED CERTIFICATE ISSUED ON 03/05/07 |
30/04/0730 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLEAN BURNER SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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