CLEAN EARTH SOLUTIONS LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR GRAHAM MARK DENTON

View Document

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/11/1325 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

25/11/1325 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW KERR

View Document

27/04/1127 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STUART KERR / 01/10/2009

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART MCNICHOLAS / 01/10/2009

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCNICHOLAS / 01/08/2009

View Document

28/05/0928 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW KERR / 16/04/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM:
90 GLOUCESTER PLACE
LONDON
W1U 6EH

View Document

29/03/0729 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM:
22 MELTON STREET
LONDON
NW1 2BW

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/06/021 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/06/021 June 2002 S80A AUTH TO ALLOT SEC 17/11/00

View Document

09/04/029 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/06/0119 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM:
22 MELTON STREET
LONDON
NW1 2BW

View Document

19/06/0119 June 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM:
LISSMIRRAINE INDUSTRIAL PARK
ELSTREE ROAD, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EA

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM:
1ST FLOOR
POUNTNEY HILL
LONDON
EC4R 0LB

View Document

08/04/998 April 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