CLOSED LOOP ENVIRONMENTAL SOLUTIONS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Registered office address changed to PO Box 4385, 06310784 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-06

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-06-30

View Document

23/06/2323 June 2023 Compulsory strike-off action has been discontinued

View Document

23/06/2323 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY PETER GOODWIN

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GOODWIN

View Document

17/03/1917 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GOODWIN / 16/05/2016

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY IAN STJOHN

View Document

24/05/1624 May 2016 SECRETARY APPOINTED PETER JAMES GOODWIN

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 SAIL ADDRESS CHANGED FROM: 3 LLOYD'S AVENUE LONDON EC3N 3DS ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 16 CHOATS ROAD DAGENHAM ESSEX RM9 6LF ENGLAND

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM C/O CLOSED LOOP ENVIRONMENTAL SOLUTIONS UK LTD 3 LLOYD'S AVENUE LONDON EC3N 3DS

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/147 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/10/138 October 2013 SAIL ADDRESS CHANGED FROM: 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY PETER COOK

View Document

08/10/138 October 2013 SECRETARY APPOINTED MR IAN RICHARD STJOHN

View Document

08/10/138 October 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 DIRECTOR APPOINTED PETER JAMES GOODWIN

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER COOK

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOW

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JOHN PASCOE / 12/07/2012

View Document

25/07/1225 July 2012 SAIL ADDRESS CREATED

View Document

25/07/1225 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JOHN PASCOE / 12/07/2012

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM

View Document

25/11/1125 November 2011 COMPANY NAME CHANGED CLOSED LOOP MARKETING LIMITED CERTIFICATE ISSUED ON 25/11/11

View Document

03/11/113 November 2011 DIRECTOR APPOINTED ROBERT JOHN PASCOE

View Document

12/08/1112 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/10/1026 October 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DOW / 01/10/2009

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/04/1026 April 2010 ADOPT ARTICLES 10/03/2010

View Document

23/04/1023 April 2010 10/03/10 STATEMENT OF CAPITAL GBP 926.70

View Document

30/07/0930 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM C/O DIXON WILSON 4 ROYAL MINT COURT LONDON EC3N 4HJ

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 4 ROYAL MINT COURT LONDON EC3N 4HJ

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY APPOINTED PETER COOK

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED CHRISTOPHER JAMES DOW

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED

View Document

29/02/0829 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 30/06/2008

View Document

12/07/0712 July 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