CLEAN RENEWABLE SOLUTIONS LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Notification of Shaun Gill as a person with significant control on 2022-10-01

View Document

05/04/235 April 2023 Cessation of Paul Sullivan as a person with significant control on 2022-10-01

View Document

05/04/235 April 2023 Appointment of Mr Paul Sullivan as a director on 2023-04-01

View Document

05/04/235 April 2023 Appointment of Mr Nigel Steven Marmont as a director on 2023-04-01

View Document

05/04/235 April 2023 Appointment of Mr Frederick Donald Williams as a director on 2023-04-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-10-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Cessation of Shaun Mathew Gill as a person with significant control on 2021-07-05

View Document

19/07/2119 July 2021 Registered office address changed from 391 Hale Road Widnes WA8 8TY England to Cheshire House Gorsey Lane Widnes WA8 0RP on 2021-07-19

View Document

19/07/2119 July 2021 Notification of Paul Sullivan as a person with significant control on 2021-07-05

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM CHESHIRE HOUSE GORSY LANE WIDNES CHESHIRE WA8 0RP ENGLAND

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONNOR

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER CONNOR

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN MATTHEW GILL

View Document

15/06/1815 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2018

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 25 MILLFIELD ROAD CHESHIRE WIDNES WA8 6QS UNITED KINGDOM

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 33 BRYNN STREET WIDNES WA8 6BT UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1722 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LABOUR DESIGN LIMITED


  • 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