- Company Overview for CLEAN AIR POWER GT LIMITED (10457005)
- Filing history for CLEAN AIR POWER GT LIMITED (10457005)
- People for CLEAN AIR POWER GT LIMITED (10457005)
- More for CLEAN AIR POWER GT LIMITED (10457005)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
08 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
13 Sep 2018 | PSC04 | Change of details for Mr Daniel Kenneth Skelton as a person with significant control on 13 September 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mrs Julia Elise Field on 13 September 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mrs Julie Elise Field on 15 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Mrs Julie Elise Field as a director on 1 November 2017 | |
02 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
30 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Jun 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
24 Apr 2017 | AD01 | Registered office address changed from Parkhill Studio Walton Road Wetherby LS22 5DZ England to Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 24 April 2017 | |
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | CH01 | Director's details changed for Dr Daniel Skelton on 1 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England to Parkhill Studio Walton Road Wetherby LS22 5DZ on 18 January 2017 | |
01 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-01
|