Advanced company searchLink opens in new window

CLYDE PNEUMATIC CONVEYING LTD

Company number 02919367

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
22 Apr 2024 CH01 Director's details changed for Mr Jonathan Andrew James on 22 March 2024
22 Apr 2024 CH01 Director's details changed for Mr Craig Antony Buckley on 22 March 2024
14 Aug 2023 AA01 Current accounting period extended from 27 February 2024 to 31 March 2024
01 Aug 2023 AA Accounts for a small company made up to 27 February 2023
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2023 TM02 Termination of appointment of Miles Brittain Ratcliffe as a secretary on 26 April 2023
05 May 2023 AP01 Appointment of Mr Mikeal Keranen as a director on 26 April 2023
05 May 2023 AP01 Appointment of Mr Claus Nielsen as a director on 26 April 2023
05 May 2023 ANNOTATION Rectified The TM01 was removed from the public register on 08/08/2023 as it was factually inaccurate or was derived from something factually inaccurate.
19 Apr 2023 AD02 Register inspection address has been changed from 22 Pasture Avenue Pasture Avenue Sherburn in Elmet Leeds LS25 6LG England to . Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX
18 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
26 Jan 2023 MR04 Satisfaction of charge 029193670009 in full
21 Jun 2022 AD01 Registered office address changed from Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5PL to . Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 21 June 2022
21 Jun 2022 CH03 Secretary's details changed for Mr Miles Brittain Ratcliffe on 21 June 2022
21 Jun 2022 CH01 Director's details changed for Mr Miles Brittain Ratcliffe on 21 June 2022
21 Jun 2022 PSC05 Change of details for Clyde Holdings Ltd as a person with significant control on 21 June 2022
21 Jun 2022 CH01 Director's details changed for Mr Stephen Michael Cragg on 21 June 2022
13 Jun 2022 AA Accounts for a small company made up to 27 February 2022
01 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with updates
01 Apr 2022 CH01 Director's details changed for Mr Stephen Michael Cragg on 2 November 2021
11 Aug 2021 PSC05 Change of details for Clyde Holdings Ltd as a person with significant control on 11 August 2021
10 Aug 2021 AD03 Register(s) moved to registered inspection location 22 Pasture Avenue Pasture Avenue Sherburn in Elmet Leeds LS25 6LG
10 Aug 2021 AD02 Register inspection address has been changed to 22 Pasture Avenue Pasture Avenue Sherburn in Elmet Leeds LS25 6LG