THE CLEAN MACHINE DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
20/11/2420 November 2024 | Appointment of Miss Rebecca Rogers as a director on 2024-11-20 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/05/249 May 2024 | Amended total exemption full accounts made up to 2023-07-31 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-07-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
21/03/2321 March 2023 | Registered office address changed from Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to The Clean Machine Direct Ltd. Unit 11, Stafford Park 12 Telford TF3 3BJ on 2023-03-21 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
17/10/2217 October 2022 | Notification of The Cleaning Merchants Limited as a person with significant control on 2022-10-12 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
10/08/2110 August 2021 | Cessation of Janet Rowney as a person with significant control on 2021-08-01 |
10/08/2110 August 2021 | Notification of The Cleaning Merchants Limited as a person with significant control on 2021-08-01 |
10/08/2110 August 2021 | Termination of appointment of Janet Rowney as a secretary on 2021-08-01 |
10/08/2110 August 2021 | Termination of appointment of Graham Christopher Rowney as a director on 2021-08-01 |
10/08/2110 August 2021 | Appointment of Mr James David Rogers as a director on 2021-08-01 |
10/08/2110 August 2021 | Termination of appointment of Janet Rowney as a director on 2021-08-01 |
10/08/2110 August 2021 | Cessation of Graham Christopher Rowney as a person with significant control on 2021-08-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/04/2120 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES |
15/04/2115 April 2021 | 12/04/21 STATEMENT OF CAPITAL GBP 25 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/04/1910 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
23/04/1823 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 1 PLOUGH ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1ET ENGLAND |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/03/1629 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 36-37 HIGH STREET MADELEY TELFORD SHROPSHIRE TF7 5AS |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
01/04/151 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/05/141 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
10/04/1310 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
09/05/129 May 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
08/05/128 May 2012 | SUB-DIVISION 19/03/12 |
12/04/1212 April 2012 | SUBDIVIDE AND TRANSFER SHARES 19/03/2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
06/04/116 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ROWNEY / 12/04/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER ROWNEY / 12/04/2010 |
12/04/1012 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
09/02/109 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM UNIT 11 STAFFORD PARK 12 TELFORD TF3 3BJ |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
08/12/088 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
23/07/0823 July 2008 | RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
25/05/0725 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
21/04/0721 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
05/05/055 May 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
02/04/052 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/0518 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
05/11/045 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/049 June 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
14/05/0314 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/033 April 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
04/10/024 October 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02 |
04/10/024 October 2002 | REGISTERED OFFICE CHANGED ON 04/10/02 FROM: PARK HOUSE 41 PARK STREET WELLINGTON TELFORD SALOP TF1 3AE |
03/04/023 April 2002 | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
24/08/0124 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/0113 July 2001 | COMPANY NAME CHANGED ADVANCED SOLUTIONS (MIDLANDS) LT D. CERTIFICATE ISSUED ON 13/07/01 |
03/07/013 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
04/04/014 April 2001 | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
07/12/007 December 2000 | COMPANY NAME CHANGED JGR5 LTD CERTIFICATE ISSUED ON 08/12/00 |
06/12/006 December 2000 | NEW DIRECTOR APPOINTED |
06/12/006 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/04/0011 April 2000 | SECRETARY RESIGNED |
11/04/0011 April 2000 | DIRECTOR RESIGNED |
27/03/0027 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE CLEAN MACHINE DIRECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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