Advanced company searchLink opens in new window

HAI CLEAN LIMITED

Company number SC291138

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)
05 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
05 Oct 2017 PSC04 Change of details for Mr David Joseph Tonery as a person with significant control on 6 April 2016
05 Oct 2017 PSC04 Change of details for Mr Mark Jeffrey Tousey as a person with significant control on 6 April 2016
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Apr 2017 CH01 Director's details changed for Mr David Joseph Tonery on 12 April 2017
29 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 15.2338
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 11.5926
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 15.2338
09 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 9.902
08 Oct 2014 AP01 Appointment of Mr Mark Jeffrey Tousey as a director on 23 September 2014
07 Oct 2014 AP01 Appointment of Mr Peter Axtel Snelling as a director on 23 September 2014
07 Oct 2014 AP01 Appointment of Mrs Anna Currie as a director on 23 September 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 TM01 Termination of appointment of David Sigsworth as a director
04 Feb 2014 CH01 Director's details changed for Mr David Joseph Tonery on 31 January 2014
19 Nov 2013 AD01 Registered office address changed from Dundee University Incubator James Lindsay Place Dundee DD1 5JJ Scotland on 19 November 2013
19 Nov 2013 AD01 Registered office address changed from 3 James Lindsay Place Dundee Technopole Dundee DD1 5JJ Scotland on 19 November 2013
05 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 9.902
23 Oct 2013 AD02 Register inspection address has been changed from The Greenhouse Queen Mother Building Applied Computing Univerity of Dundee Dundee DD1 4BJ
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012