Advanced company searchLink opens in new window

CLEANSORB LIMITED

Company number 02974002

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)
16 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
13 Oct 2023 RP04AP01 Second filing for the appointment of Mr David Andrew Paterson as a director
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
16 Jun 2023 AP01 Appointment of Mrs Mary Celeste Fruge as a director on 22 May 2023
09 May 2023 TM01 Termination of appointment of Edward Chipman Earle as a director on 30 April 2023
19 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
21 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Removed from the board of directors 19/11/2021
16 Dec 2021 TM01 Termination of appointment of Ian Donald Mckay as a director on 19 November 2021
18 Oct 2021 AA Full accounts made up to 31 December 2020
08 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
20 Dec 2020 AA Full accounts made up to 31 December 2019
14 Oct 2020 CH01 Director's details changed for Mr Edward Chipman Earle on 13 October 2020
14 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
22 Jul 2020 RP04AP01 Second filing for the appointment of Mr Edward Chipman Earle as a director
22 Jul 2020 RP04AP01 Second filing for the appointment of Gregg Steven Piontek as a director
11 Nov 2019 CS01 Confirmation statement made on 6 October 2019 with updates
07 Nov 2019 AD01 Registered office address changed from 107 9th Floor 107 Cheapside London EC2V 6DN England to 9th Floor 107 Cheapside London EC2V 6DN on 7 November 2019
07 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2019 SH03 Purchase of own shares.
05 Nov 2019 SH03 Purchase of own shares.
24 Oct 2019 SH06 Cancellation of shares. Statement of capital on 9 October 2019
  • GBP 17,400
15 Oct 2019 CH01 Director's details changed for Mr David Andrew Paterson on 10 October 2019
15 Oct 2019 CH01 Director's details changed for Mr David Andrew Paterson on 9 October 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association