SOLUTION WORLD OF CLEAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

20/09/2420 September 2024 Resolutions

View Document

20/09/2420 September 2024 Memorandum and Articles of Association

View Document

18/09/2418 September 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

07/01/227 January 2022 Director's details changed for Mr Nicholas Christopher Robertson-Vousden on 2021-12-31

View Document

07/01/227 January 2022 Change of details for Mr Nicholas Christopher Robertson-Vousden as a person with significant control on 2021-12-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED SOLUTION CORNWALL LIMITED CERTIFICATE ISSUED ON 12/08/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR EAMONN JOSEPH O'CONNOR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER VOUSDEN-WHITE / 15/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER VOUSDEN-WHITE / 15/03/2018

View Document

15/03/1815 March 2018 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER VOUSDEN WHITE / 15/03/2018

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUCKER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRNACIS TUCKER / 17/03/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM UNIT 13A CARDREW INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 1SS

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER VOUSDEN-WHITE / 11/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRNACIS TUCKER / 11/03/2015

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER VOUSDEN WHITE / 11/03/2015

View Document

19/03/1519 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER VOUSDEN WHITE / 17/12/2013

View Document

04/04/144 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER VOUSDEN-WHITE / 17/12/2013

View Document

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

View Accounts

11/02/1411 February 2014 DIRECTOR APPOINTED MR STEPHEN FRNACIS TUCKER

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS ENGLAND

View Document

18/04/1218 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER VOUSDEN-WHITE / 10/04/2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER VOUSDEN WHITE / 10/04/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER VOUSDEN-WHITE / 10/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GOTTS

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER VOUSDEN-WHITE

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM UNIT 23 UNITED DOWNS INDUSTRIAL PARK ST. DAY REDRUTH CORNWALL TR16 5HY

View Document

04/05/104 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARPENTER

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS VOUSDEN WHITE

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY APPOINTED NICHOLAS CHRISTOPHER VOUSDEN WHITE LOGGED FORM

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY APPOINTED NICHOLAS CHRISTOPHER VOUSDEN WHITE

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED JOHN STUART GOTTS

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED STEPHEN JOHN CARPENTER

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

01/05/091 May 2009 COMPANY NAME CHANGED CLIFFBOURNE LIMITED CERTIFICATE ISSUED ON 12/05/09

View Document

11/03/0911 March 2009 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