- Company Overview for CLYDE PNEUMATIC CONVEYING LTD (02919367)
- Filing history for CLYDE PNEUMATIC CONVEYING LTD (02919367)
- People for CLYDE PNEUMATIC CONVEYING LTD (02919367)
- Charges for CLYDE PNEUMATIC CONVEYING LTD (02919367)
- Registers for CLYDE PNEUMATIC CONVEYING LTD (02919367)
- More for CLYDE PNEUMATIC CONVEYING LTD (02919367)
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) |
---|---|---|---|
24 Jun 2024 | AA | Full accounts made up to 31 March 2024 | |
14 May 2024 | CH01 | Director's details changed for Mr Craig Antony Buckley on 14 May 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
22 Apr 2024 | CH01 | Director's details changed for Mr Jonathan Andrew James on 22 March 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mr Craig Antony Buckley on 22 March 2024 | |
14 Aug 2023 | AA01 | Current accounting period extended from 27 February 2024 to 31 March 2024 | |
01 Aug 2023 | AA | Accounts for a small company made up to 27 February 2023 | |
19 May 2023 | MA | Memorandum and Articles of Association | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
09 May 2023 | TM02 | Termination of appointment of Miles Brittain Ratcliffe as a secretary on 26 April 2023 | |
05 May 2023 | AP01 | Appointment of Mr Mikeal Keranen as a director on 26 April 2023 | |
05 May 2023 | AP01 | Appointment of Mr Claus Nielsen as a director on 26 April 2023 | |
05 May 2023 | ANNOTATION |
Rectified The TM01 was removed from the public register on 08/08/2023 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
19 Apr 2023 | AD02 | Register inspection address has been changed from 22 Pasture Avenue Pasture Avenue Sherburn in Elmet Leeds LS25 6LG England to . Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX | |
18 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
26 Jan 2023 | MR04 | Satisfaction of charge 029193670009 in full | |
21 Jun 2022 | AD01 | Registered office address changed from Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5PL to . Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 21 June 2022 | |
21 Jun 2022 | CH03 | Secretary's details changed for Mr Miles Brittain Ratcliffe on 21 June 2022 | |
21 Jun 2022 | CH01 | Director's details changed for Mr Miles Brittain Ratcliffe on 21 June 2022 | |
21 Jun 2022 | PSC05 | Change of details for Clyde Holdings Ltd as a person with significant control on 21 June 2022 | |
21 Jun 2022 | CH01 | Director's details changed for Mr Stephen Michael Cragg on 21 June 2022 | |
13 Jun 2022 | AA | Accounts for a small company made up to 27 February 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
01 Apr 2022 | CH01 | Director's details changed for Mr Stephen Michael Cragg on 2 November 2021 | |
11 Aug 2021 | PSC05 | Change of details for Clyde Holdings Ltd as a person with significant control on 11 August 2021 |