Advanced company searchLink opens in new window

MSS CLEAN TECHNOLOGY LIMITED

Company number 08938560

Filter by category

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)
18 Jun 2024 AD03 Register(s) moved to registered inspection location 20 Kingston Road Staines-upon-Thames TW18 4LG
18 Jun 2024 AD02 Register inspection address has been changed to 20 Kingston Road Staines-upon-Thames TW18 4LG
25 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
05 Jan 2024 TM01 Termination of appointment of Benjamin Christopher Hancock as a director on 31 December 2023
05 Jan 2024 TM02 Termination of appointment of Benjamin Christopher Hancock as a secretary on 31 December 2023
03 Oct 2023 CERTNM Company name changed spie mss clean technology LIMITED\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-29
15 Jun 2023 AA Full accounts made up to 31 December 2022
12 Jun 2023 AP01 Appointment of Mr Stephen Gary Wignall as a director on 31 May 2023
09 Jun 2023 TM01 Termination of appointment of Ceri Suzanne Humphrey as a director on 31 May 2023
09 Jun 2023 TM01 Termination of appointment of Robert Roy Goodhew as a director on 31 May 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
17 Feb 2023 MA Memorandum and Articles of Association
17 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2022 PSC02 Notification of Edf Energy Services Limited as a person with significant control on 19 December 2022
21 Dec 2022 AP01 Appointment of Mr Michael Andrew Booth as a director on 19 December 2022
24 Aug 2022 PSC02 Notification of Environmental Engineering Limited as a person with significant control on 23 August 2022
24 Aug 2022 PSC07 Cessation of Spie Uk Limited as a person with significant control on 23 August 2022
05 Aug 2022 AA Full accounts made up to 31 December 2021
12 May 2022 AP01 Appointment of Miss Ceri Suzanne Humphrey as a director on 5 May 2022
21 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
02 Aug 2021 AD01 Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Old Park Lane Urmston Manchester M41 7HA on 2 August 2021
08 Jun 2021 AA Full accounts made up to 31 December 2020
09 Apr 2021 AP01 Appointment of Mr Benjamin Christopher Hancock as a director on 7 April 2021
09 Apr 2021 TM01 Termination of appointment of Antony David Wilkinson as a director on 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates