CLEANROOM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

17/03/2517 March 2025 Termination of appointment of Sean Gaylard as a director on 2024-12-20

View Document

05/08/245 August 2024 Director's details changed for Mr Conor Paul Barwise on 2024-07-11

View Document

05/08/245 August 2024 Director's details changed for Mr Raymond Wheeler on 2024-07-11

View Document

05/08/245 August 2024 Director's details changed for Mr Mark Anthony Wheeler on 2024-07-11

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

05/08/245 August 2024 Change of details for Guardtech Cleanrooms Limited as a person with significant control on 2024-07-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

04/11/214 November 2021 Appointment of Mr Conor Paul Barwise as a director on 2021-10-28

View Document

04/11/214 November 2021 Appointment of Mr Raymond Wheeler as a secretary on 2021-10-28

View Document

04/11/214 November 2021 Appointment of Mr Mark Anthony Wheeler as a director on 2021-10-28

View Document

04/11/214 November 2021 Appointment of Mr Raymond Wheeler as a director on 2021-10-28

View Document

29/10/2129 October 2021 Termination of appointment of Ewa Barbara Pyrgies as a secretary on 2021-10-28

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/05/2114 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR JANUSZ RYSZARD PYRGIES / 06/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JANUSZ RYSZARD PYRGIES / 30/01/2019

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / EWA BARBARA PYRGIES / 30/01/2019

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

02/07/182 July 2018 12/09/17 STATEMENT OF CAPITAL GBP 59

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANUSZ PYRGIES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 58

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR SEAN GAYLARD

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 13/03/16 STATEMENT OF CAPITAL GBP 57

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/10/158 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/151 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HEALY

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/09/146 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/10/1026 October 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANUSZ RYSZARD PYRGIES / 19/06/2010

View Document

07/07/107 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 08/03/10 STATEMENT OF CAPITAL GBP 102

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 37 CORNWALL GARDENS BRIGHTON EAST SUSSEX BN1 6RH

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 SHARE RIGHTS 15/01/03

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 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