KLEEN-TEX INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 1 in full

View Document

23/09/2423 September 2024 Change of details for Kleen-Tex Holdings (Uk) Limited as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

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

View Accounts

07/12/237 December 2023 Termination of appointment of Gary John Haynes as a director on 2023-12-01

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2023-05-31

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Accounts

11/10/2111 October 2021 Accounts for a small company made up to 2021-05-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

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

View Accounts

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

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED GARY JOHN HAYNES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME STANIFORTH

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

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

View Accounts

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR JUERGEN TEUBENBACHER

View Document

27/10/1727 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED DR JUERGEN TEUBENBACHER

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

20/10/1520 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KEVIN HOWARD / 21/09/2015

View Document

24/08/1524 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

24/10/1424 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

09/10/149 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 AUDITOR'S RESIGNATION

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR GRAEME STANIFORTH

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER STEHR

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM ATRIA SPA ROAD BOLTON BL1 4AG UNITED KINGDOM

View Document

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/11/129 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JULIE HAMPSON / 01/09/2012

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH HOWARD

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH HOWARD

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

16/08/1216 August 2012 PREVEXT FROM 31/12/2011 TO 31/05/2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER LANCASHIRE M2 4DN

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JULIE HAMPSON / 06/03/2012

View Document

21/10/1121 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KEVIN HOWARD / 21/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR PETER STEHR

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME STANIFORTH

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED HELEN JULIE HAMPSON

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 SECTION 522

View Document

23/10/0823 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0720 December 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0328 September 2003 NEW SECRETARY APPOINTED

View Document

28/09/0328 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 SHARES AGREEMENT OTC

View Document

06/09/016 September 2001 NC INC ALREADY ADJUSTED 01/01/00

View Document

06/09/016 September 2001 £ NC 1000/500000 01/01/00

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

25/11/9925 November 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/12/99

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 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