CLEAN SMART SOLUTIONS LTD

Company Documents

DateDescription
12/02/2512 February 2025 Director's details changed for Mr Samuel Thomas Robinson on 2025-02-11

View Document

11/02/2511 February 2025 Registered office address changed from Unit 4 Barnfield Farm Finedon Road Finedon Northamptionshire NN9 5NQ United Kingdom to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2025-02-11

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

23/11/2323 November 2023 Compulsory strike-off action has been suspended

View Document

23/11/2323 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Director's details changed for Mr Samuel Thomas Robinson on 2023-11-01

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Change of details for Mr Samuel Thomas Robinson as a person with significant control on 2023-11-01

View Document

10/11/2310 November 2023 Registered office address changed from 90G High Street Burton Latimer NN15 5LA England to Unit 4 Barnfield Farm Finedon Road Finedon Northamptionshire NN9 5NQ on 2023-11-10

View Document

04/07/234 July 2023 Confirmation statement made on 2022-08-29 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2020-08-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/12/197 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL THOMAS ROBINSON

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 CESSATION OF KAY VERA SMART AS A PSC

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR KAY SMART

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SMART

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR SAMUEL THOMAS ROBINSON

View Document

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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