PLASMA CLEAN AIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Mr Philip George Burley on 2025-05-31

View Document

02/06/252 June 2025 Registered office address changed from Suite 47 E3 Earl Business Centre Dowry Street Oldham Lancashire OL8 2PF England to G16 Ram Mill Gordon Street Chadderton Oldham Lancashire OL9 9RH on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mr Stephen James Keogh on 2025-05-31

View Document

02/06/252 June 2025 Director's details changed for Dr David John Glover on 2025-05-31

View Document

14/11/2414 November 2024 Termination of appointment of Robin Dean Elshout as a director on 2024-10-17

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Registration of charge 049495760001, created on 2021-07-23

View Document

04/07/214 July 2021 Director's details changed for Mr Robin Dean Elshout on 2021-07-04

View Document

04/07/214 July 2021 Director's details changed for Mr Robin Dean Elshout on 2021-07-04

View Document

04/07/214 July 2021 Director's details changed for Mr Philip George Burley on 2021-07-04

View Document

04/07/214 July 2021 Director's details changed for Mr Stephen James Keogh on 2021-07-04

View Document

04/07/214 July 2021 Director's details changed for Mr David John Glover on 2021-07-04

View Document

04/07/214 July 2021 Director's details changed for Mr Bruce Alexander Noble on 2021-07-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / PLASMA CLEAN HOLDINGS LIMITED / 01/07/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM BROADSTONE KNOWLEDGE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR STEPHEN JAMES KEOGH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DEAN ELSHOUT / 01/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE BURLEY / 01/10/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DEAN ELSHOUT / 02/10/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DEAN ELSHOUT / 02/10/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/12/137 December 2013 REGISTERED OFFICE CHANGED ON 07/12/2013 FROM BROADSTONE KNOWLEDGE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7PL ENGLAND

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/12/137 December 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

25/11/1325 November 2013 ADOPT ARTICLES 30/04/2013

View Document

25/11/1325 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1322 November 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM C/O UMIP CTF 46 GRAFTON STREET MANCHESTER M13 9NT

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR PHILIP GEORGE BURLEY

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1129 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1024 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DEAN ELSHOUT / 01/10/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DEAN ELSHOUT / 18/11/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD YOUNG

View Document

12/12/0812 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM BROADSTONE KNOWLEDGE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM C/O UMIP, CTF, 46 GRAFTON STREET MANCHESTER M13 9NT

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RAYBONE

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE FAULKNER

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 SUB DIVIDE 21/05/2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 46 GRAFTON STREET MANCHESTER M13 9NT

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL

View Document

08/11/068 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: C/O UMIP THE FAIRBAIRN BUILDING PO BOX 88 SACKVILLE STREET MANCHESTER M60 1QD

View Document

26/07/0626 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0625 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/054 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

20/05/0520 May 2005 SHARES AGREEMENT OTC

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: THE MANCHESTER INCOBATOR BUILDING 48 GRAFTON STREET MANCHESTER M13 9XX

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 S-DIV 03/03/05

View Document

31/03/0531 March 2005 ARTICLES OF ASSOCIATION

View Document

21/03/0521 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: GROUND FLOOR, 170 BUXTON RD HEAVILEY STOCKPORT SK2 6HA

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 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