CLEAN SLATE WEBSITES LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 Application to strike the company off the register

View Document

24/11/2224 November 2022 Change of details for Mr James West as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from Unit 15 Brickfield Lane Eastleigh Hampshire SO53 4DR United Kingdom to 1 Pirelli Way Eastleigh SO50 5GE on 2022-11-23

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD FORDINGBRIDGE HAMPSHIRE SP6 1QX UNITED KINGDOM

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MRS KELLY LOUISE WEST

View Document

02/04/192 April 2019 COMPANY NAME CHANGED PERFECT MOTION MEDIA LIMITED CERTIFICATE ISSUED ON 02/04/19

View Document

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

View Accounts

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER WEST / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD FORDINGBRIDGE HAMPSHIRE SP6 1QX UNITED KINGDOM

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WEST

View Document

15/08/1815 August 2018 CESSATION OF JAMES PETER WEST AS A PSC

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

06/08/186 August 2018 CESSATION OF JAMES WEST AS A PSC

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 85 GREAT PORTLAND STREET FIRST FLOOR EASTLEIGH HAMPSHIRE W1W 7LT ENGLAND

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER WEST / 30/07/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER WEST / 30/07/2018

View Document

13/07/1813 July 2018 CESSATION OF JAMES PETER WEST AS A PSC

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ ENGLAND

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER WEST / 04/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER WEST / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER WEST / 04/05/2018

View Document

04/05/184 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WEST / 04/05/2018

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY JAMES WEST

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER WEST

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 12 WEST LINKS TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TG

View Document

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

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

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

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WEST / 01/05/2015

View Document

24/09/1524 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WEST / 01/05/2015

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 1ST FLOOR 40 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AG

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 17 CARLTON PLACE SOUTHAMPTON SO15 2DY UNITED KINGDOM

View Document

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

View Accounts

02/09/132 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

26/07/1326 July 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

22/08/1222 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WEST / 30/07/2010

View Document

02/09/102 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/07/107 July 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

30/07/0930 July 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