RAINCLEAR SYSTEMS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH LEE

View Document

09/05/199 May 2019 DIRECTOR APPOINTED HELEN ASHTON

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR GERAINT JONES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTAN BOYNTON

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MISS SARAH LEE

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTAN BOYNTON

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTAN SARAH BOYNTON / 25/01/2018

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTAN SARAH BOYNTON / 22/09/2017

View Document

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

View Accounts

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT JONES / 01/06/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/01/1712 January 2017 CURREXT FROM 30/04/2017 TO 30/06/2017

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS KIRSTAN SARAH BOYNTON

View Document

05/10/165 October 2016 SECRETARY APPOINTED MRS KIRSTAN SARAH BOYNTON

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DOUGLAS

View Document

20/06/1620 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR JOHN DAVID DOUGLAS

View Document

03/06/153 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODS

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOPKINS

View Document

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HETHERINGTON

View Document

07/02/147 February 2014 AUD RES SEC 519

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

24/06/1324 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 6 GOSLING CLOSE KITE HILL WANBOROUGH SWINDON WILTSHIRE SN4 0FE

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR PAUL ROBERT HETHERINGTON

View Document

03/12/123 December 2012 SECRETARY APPOINTED MR JOHN DAVID DOUGLAS

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR GERAINT JONES

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY NAOMI HOPKINS

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR NAOMI HOPKINS

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR DAVID IAN WOODS

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MRS NAOMI HOPKINS

View Document

30/06/1130 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / NAOMI HOPKINS / 16/06/2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOPKINS / 16/06/2008

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 15 WATERMEAD, STRATTON ST MARGARET, SWINDON WILTSHIRE SN3 4WE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 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