CLEANTECH CONSULTANTS LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES SIMON BLAIR BYRNE / 01/05/2014

View Document

28/04/1528 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
32 RIDGE PARK
BRAMHALL
STOCKPORT
CHESHIRE
SK7 2BL
UNITED KINGDOM

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 SECRETARY APPOINTED JAMES SIMON BLAIR BYRNE

View Document

17/02/1417 February 2014 01/02/14 NO CHANGES

View Document

30/01/1430 January 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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