CLEANROOM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-21 with updates |
17/03/2517 March 2025 | Termination of appointment of Sean Gaylard as a director on 2024-12-20 |
05/08/245 August 2024 | Director's details changed for Mr Conor Paul Barwise on 2024-07-11 |
05/08/245 August 2024 | Director's details changed for Mr Raymond Wheeler on 2024-07-11 |
05/08/245 August 2024 | Director's details changed for Mr Mark Anthony Wheeler on 2024-07-11 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-12 with no updates |
05/08/245 August 2024 | Change of details for Guardtech Cleanrooms Limited as a person with significant control on 2024-07-11 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-06-30 |
09/10/239 October 2023 | Registered office address changed from Unit C Brocks Business Centre Homefield Road Haverhill CB9 8QP England to Unit 1a Homefield Road Haverhill CB9 8QP on 2023-10-09 |
18/09/2318 September 2023 | Confirmation statement made on 2023-07-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/02/2314 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/12/211 December 2021 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit C Brocks Business Centre Homefield Road Haverhill CB9 8QP on 2021-12-01 |
04/11/214 November 2021 | Appointment of Mr Conor Paul Barwise as a director on 2021-10-28 |
04/11/214 November 2021 | Appointment of Mr Raymond Wheeler as a secretary on 2021-10-28 |
04/11/214 November 2021 | Appointment of Mr Mark Anthony Wheeler as a director on 2021-10-28 |
04/11/214 November 2021 | Appointment of Mr Raymond Wheeler as a director on 2021-10-28 |
29/10/2129 October 2021 | Termination of appointment of Ewa Barbara Pyrgies as a secretary on 2021-10-28 |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-06-30 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-05 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/05/2114 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
10/09/1910 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JANUSZ RYSZARD PYRGIES / 06/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JANUSZ RYSZARD PYRGIES / 30/01/2019 |
30/01/1930 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / EWA BARBARA PYRGIES / 30/01/2019 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
02/07/182 July 2018 | 12/09/17 STATEMENT OF CAPITAL GBP 59 |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANUSZ PYRGIES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/03/186 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | 15/06/17 STATEMENT OF CAPITAL GBP 58 |
20/06/1720 June 2017 | DIRECTOR APPOINTED MR SEAN GAYLARD |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
15/07/1615 July 2016 | 13/03/16 STATEMENT OF CAPITAL GBP 57 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/10/158 October 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
01/07/151 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
01/07/151 July 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/04/1521 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN HEALY |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/09/146 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/09/133 September 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/10/1026 October 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANUSZ RYSZARD PYRGIES / 19/06/2010 |
07/07/107 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
06/04/106 April 2010 | 08/03/10 STATEMENT OF CAPITAL GBP 102 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/07/0712 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/07/0614 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/07/0614 July 2006 | SECRETARY'S PARTICULARS CHANGED |
14/07/0614 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 37 CORNWALL GARDENS BRIGHTON EAST SUSSEX BN1 6RH |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
27/03/0427 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
12/07/0312 July 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | SHARE RIGHTS 15/01/03 |
23/01/0323 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
10/07/0110 July 2001 | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
27/10/0027 October 2000 | NEW DIRECTOR APPOINTED |
22/06/0022 June 2000 | DIRECTOR RESIGNED |
22/06/0022 June 2000 | SECRETARY RESIGNED |
22/06/0022 June 2000 | NEW DIRECTOR APPOINTED |
22/06/0022 June 2000 | NEW SECRETARY APPOINTED |
19/06/0019 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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