Advanced company searchLink opens in new window

CLEAN TECHNOLOGY SYSTEMS LTD

Company number 11449643

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)
22 Jun 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 22 June 2023
22 Jun 2023 AP04 Appointment of Anglodan Secretaries Limited as a secretary on 22 June 2023
22 Jun 2023 TM02 Termination of appointment of Secretarial Appointments Limited as a secretary on 22 June 2023
01 Jun 2023 AP04 Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023
01 Jun 2023 TM02 Termination of appointment of Anglodan Secretaries Limited as a secretary on 31 May 2023
01 Jun 2023 AD01 Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 1 June 2023
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
08 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
21 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
16 Sep 2020 CS01 Confirmation statement made on 4 July 2020 with updates
01 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Feb 2020 CH04 Secretary's details changed for Anglodan Secretaries Limited on 16 August 2019
17 Feb 2020 AD01 Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 17 February 2020
15 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2019 CS01 Confirmation statement made on 4 July 2019 with updates
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 CH04 Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018
06 Sep 2018 AD01 Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX United Kingdom to 2a St George Wharf London SW8 2LE on 6 September 2018
06 Jul 2018 CH01 Director's details changed for Mr Christian Hendriksen on 5 July 2018
05 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-05
  • GBP 1,000