CLEAN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Richard Michael Bruges on 2024-07-29

View Document

30/07/2430 July 2024 Change of details for Mr Richard Michael Bruges as a person with significant control on 2024-07-29

View Document

30/07/2430 July 2024 Registered office address changed from Brook House High Street Semington Trowbridge Wiltshire BA14 6JR England to 86-90 Paul Street London EC2A 4NE on 2024-07-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

15/04/2415 April 2024 Registered office address changed from The Proving Factory Gielgud Way Coventry CV2 2SZ England to Brook House High Street Semington Trowbridge Wiltshire BA14 6JR on 2024-04-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

11/06/2311 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-12-08

View Document

08/12/218 December 2021 Cessation of Charles Vivian as a person with significant control on 2021-08-20

View Document

08/12/218 December 2021 Change of details for Mr Richard Michael Bruges as a person with significant control on 2021-08-20

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/07/2130 July 2021 Current accounting period extended from 2021-06-30 to 2021-11-30

View Document

17/06/2117 June 2021 Change of details for Mr Richard Michael Bruges as a person with significant control on 2021-03-19

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BRUGES / 03/07/2020

View Document

10/06/2010 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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