Advanced company searchLink opens in new window

PRO-CLEAN INDUSTRIAL UK LIMITED

Company number 06790065

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)
12 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
08 Aug 2023 AA Micro company accounts made up to 30 April 2023
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
14 Oct 2022 AA Micro company accounts made up to 30 April 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 30 April 2020
03 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 30 April 2018
02 Aug 2018 CH01 Director's details changed for Mark John Watling on 1 August 2018
17 May 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Aug 2016 AD01 Registered office address changed from 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS United Kingdom to 14 Algores Way Wisbech PE13 2TQ on 23 August 2016
26 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
01 Mar 2016 AP03 Appointment of Mr Colin Brice as a secretary on 12 April 2010
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Nov 2015 AD01 Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB England to 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS on 18 November 2015
23 Jun 2015 AD01 Registered office address changed from Forresters Hall High Street Long Sutton Spalding Lincolnshire PE12 9DB to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 23 June 2015
28 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
17 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014