CLEAN STEP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

24/04/2324 April 2023 Application to strike the company off the register

View Document

19/04/2319 April 2023 Statement of capital on 2023-04-19

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WOODS

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM C/O C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM C/O C/O PHS GROUP PLC BLOCK B WESTERN INDUSTRIAL ESTATE LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH

View Document

29/10/1529 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/11/144 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/11/1316 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 17/10/2012

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COHEN

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH

View Document

24/10/1124 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/01/05

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 ACC. REF. DATE SHORTENED FROM 16/01/06 TO 31/03/05

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 14/01/06 TO 16/01/05

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: NEWCOMBE DRIVE HAWKESWORTH IND ESTATE SWINDON WILTSHIRE SN2 1DZ

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 14/01/06

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 £ IC 20000/10001 30/09/04 £ SR 9999@1=9999

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: UNIT 2 RAVENSEFT PARK CHENEY MANOR SWINDON WILTSHIRE SN2 2QJ

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/11/969 November 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTS SN5 7UW

View Document

16/06/9416 June 1994 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

29/10/9129 October 1991 S252 DISP LAYING ACC 17/10/91

View Document

29/10/9129 October 1991 S366A DISP HOLDING AGM 17/10/91

View Document

29/10/9129 October 1991 S386 DISP APP AUDS 17/10/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: C/O MILNE ROSS EQUITY AND LAW HOUSE 110 COMMERCIAL ROAD SWINDON WILTS SN1 5PL

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 13/07/87

View Document

10/02/8910 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/894 January 1989 AUDITOR'S RESIGNATION

View Document

29/11/8829 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

18/11/8818 November 1988 REGISTERED OFFICE CHANGED ON 18/11/88 FROM: 23 DEVIZES ROAD SWINDON WILTS SN1 4BH

View Document

12/09/8812 September 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 WD 22/02/88 AD 12/01/88--------- £ SI 10000@1=10000 £ IC 10000/20000

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 £ NC 100/20000 19/10/

View Document

10/11/8710 November 1987 NC INC ALREADY ADJUSTED

View Document

10/11/8710 November 1987 WD 23/10/87 AD 19/10/87--------- £ SI 9900@1=9900 £ IC 100/10000

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: 80 HIGH STREET WROUGHTON SWINDON WILTS

View Document

13/02/8713 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/01/8713 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/8713 January 1987 CERTIFICATE OF INCORPORATION

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