Advanced company searchLink opens in new window

ELECTRO CLEAN LTD

Company number 12528320

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)
01 Jul 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2025 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2024 AA Micro company accounts made up to 31 March 2024
27 May 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
06 Feb 2023 AD01 Registered office address changed from The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England to The Incuhive Space Hursley Park Road Hursley Winchester Hampshire SO21 2JN on 6 February 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Sep 2022 AD01 Registered office address changed from King House Farley Street Nether Wallop Stockbridge SO20 8EQ England to The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 21 September 2022
11 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
17 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2021 CH01 Director's details changed for Mr Michael Ian Wilkinson on 6 August 2021
06 Aug 2021 PSC04 Change of details for Mike Wilkinson as a person with significant control on 6 August 2021
06 Aug 2021 AD01 Registered office address changed from Unit15 Basepoint Centre 1 Winnall Valley Rd Winchester SO23 0LD United Kingdom to King House Farley Street Nether Wallop Stockbridge SO20 8EQ on 6 August 2021
16 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
20 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 1,000
27 Nov 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 16 November 2020
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 850
25 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 830
24 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities