CLEANROOM PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

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

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

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

View Accounts

21/02/2321 February 2023 Termination of appointment of Neil James Thomas as a director on 2023-01-09

View Document

20/09/2220 September 2022 Registered office address changed from Envair House, York Avenue Haslingden Rossendale Lancashire BB4 4HX to York Avenue Haslingden Rossendale BB4 4HX on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/09/2128 September 2021 Change of details for Envair Projects Holdings Limited as a person with significant control on 2021-02-05

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-18 with updates

View Document

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

View Accounts

05/02/215 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 COMPANY NAME CHANGED ENVAIR PROJECTS LIMITED CERTIFICATE ISSUED ON 02/12/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

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

View Accounts

13/02/1913 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063745050002

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

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

View Accounts

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVAIR PROJECTS HOLDINGS LIMITED

View Document

18/09/1718 September 2017 CESSATION OF BASSAIRE HOLDINGS LIMITED AS A PSC

View Document

18/09/1718 September 2017 CESSATION OF BASSAIRE ENVIRONMENTAL LIMITED AS A PSC

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASSAIRE ENVIRONMENTAL LIMITED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/11/1628 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063745050001

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

16/12/1516 December 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

16/12/1516 December 2015 SAIL ADDRESS CHANGED FROM: 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW UNITED KINGDOM

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

10/07/1510 July 2015 AUDITOR'S RESIGNATION

View Document

06/07/156 July 2015 AUDITOR'S RESIGNATION

View Document

24/02/1524 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

02/10/142 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ARDERN / 22/09/2014

View Document

14/02/1414 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

03/10/133 October 2013 SAIL ADDRESS CREATED

View Document

03/10/133 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/10/133 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR PHILIP ARDERN

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES THOMAS / 03/09/2013

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

26/09/1226 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

30/09/1130 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 AUD RES

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COCKCROFT / 18/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

04/12/094 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 ALTER MEMORANDUM 01/09/2009

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

02/06/092 June 2009 PREVSHO FROM 31/08/2009 TO 31/05/2009

View Document

28/01/0928 January 2009 DISS40 (DISS40(SOAD))

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ARDON / 01/01/2009

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ARDON / 01/01/2008

View Document

27/01/0927 January 2009 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS / 01/01/2008

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

18/09/0718 September 2007 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