Advanced company searchLink opens in new window

CLEANEVENT (UK) LIMITED

Company number 04005603

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)
25 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 8,406,952

Statement of capital on 2014-10-01
  • GBP 8,406,952
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2014
01 May 2014 AA Full accounts made up to 30 June 2013
03 Feb 2014 AD01 Registered office address changed from , Waterside House 20 Riverside Way, Cowley, Uxbridge, Middlesex, UB8 2YF to York House 7Th Floor, South Wing Empire Way Wembley Middlesex HA9 0PA on 3 February 2014
31 Jan 2014 AP01 Appointment of Mr Mark Little as a director
13 Aug 2013 AP03 Appointment of Mr Adrian Martin Stuart Jones as a secretary
13 Aug 2013 AP01 Appointment of Mr Adrian Martin Stuart Jones as a director
13 Aug 2013 AP01 Appointment of Mr Tomas Gronager as a director
13 Aug 2013 TM01 Termination of appointment of Colin Caulfield as a director
08 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2014
25 Jun 2013 AUD Auditor's resignation
06 Jun 2013 AA Group of companies' accounts made up to 30 June 2012
15 May 2013 MR01 Registration of charge 040056030008
18 Jan 2013 TM02 Termination of appointment of Adrian Jones as a secretary
10 Jan 2013 CERTNM Company name changed ce facilities services LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
14 Dec 2012 CERTNM Company name changed facility services (uxbridge) LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
  • NM01 ‐ Change of name by resolution
13 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 4 December 2012
  • GBP 8,406,952.00
13 Dec 2012 AP01 Appointment of Mr Anthony Philip Hallett as a director
13 Dec 2012 AP01 Appointment of Mr Trevor James East as a director
13 Dec 2012 TM01 Termination of appointment of Josef Czyzewski as a director
13 Dec 2012 TM01 Termination of appointment of Bruce Dixon as a director
03 Dec 2012 CERTNM Company name changed spotless facility services (uxbridge) LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
03 Dec 2012 CONNOT Change of name notice
31 Aug 2012 TM01 Termination of appointment of Craig Lovett as a director
30 Aug 2012 TM02 Termination of appointment of Sharyn Page as a secretary