CLEAN-TECH (ELECTRICAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-07-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/02/1620 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENSON / 02/03/2015

View Document

20/02/1620 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 08/12/14 STATEMENT OF CAPITAL GBP 4

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

04/05/144 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/07/1321 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/08/1219 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/07/1130 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENSON / 25/04/2010

View Document

25/09/1025 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOWARTH / 25/04/2010

View Document

25/09/1025 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN HAWORTH / 25/04/2010

View Document

09/03/109 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/08/094 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 14 ROSEHILL MOUNT BURNLEY LANCASHIRE BB11 4HW

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOWARTH / 16/04/2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 3 BILLINGTON AVENUE RAWTENSTALL ROSSENDALE BLACKBURN LANCASHIRE BB4 8UW

View Document

05/02/095 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENSON / 19/11/2007

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/11/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 3 BILLINGTON AVENUE RAWTENSTALL ROSSENDALE BLACKBURN LANCASHIRE BB4 8UW

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 3 BILLINGTON AVENUE CONSATBLEE RAWTENSTALL ROSSENDALE BLACKBURN LANCASHIRE BB4 8WN

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 14 HAWTHORNE MEADOWS, CRAWSHAWBOOTH, ROSSENDALE LANCS BB4 8BF

View Document

20/07/0520 July 2005 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