Advanced company searchLink opens in new window

CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C.

Company number 05865558

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)
31 Jan 2019 CICCON Change of name
31 Jan 2019 CONNOT Change of name notice
21 Jan 2019 PSC07 Cessation of Sally Anne Williams as a person with significant control on 14 August 2018
21 Jan 2019 TM01 Termination of appointment of Sally Anne Williams as a director on 14 August 2018
21 Jan 2019 AD01 Registered office address changed from Unit 6 Locksbrook Trading Estate Bath BA1 3DZ United Kingdom to 24 James Street West Bath BA1 2BT on 21 January 2019
20 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
08 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 30 March 2017
30 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
15 Aug 2017 AD01 Registered office address changed from 3 Monmouth Place Bath BA1 2AT to Unit 6 Locksbrook Trading Estate Bath BA1 3DZ on 15 August 2017
08 Aug 2017 CS01 Confirmation statement made on 4 July 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 4 July 2016 with updates
15 Aug 2016 AR01 Annual return made up to 20 June 2016 no member list
12 Aug 2016 TM01 Termination of appointment of Angela Mary Gascoigne as a director on 4 July 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 4 July 2015 no member list
12 Aug 2015 AP01 Appointment of Paul Anders as a director on 1 January 2015
12 Aug 2015 AP01 Appointment of Sally Anne Williams as a director on 1 January 2015
12 Aug 2015 TM01 Termination of appointment of John Simon Patrick Milner-Barry as a director on 30 September 2014
02 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 4 July 2014 no member list
08 Aug 2014 AD01 Registered office address changed from Unit 22 the Coach House 2 Upper York St St Paul's Bristol BS2 8QN England to 3 Monmouth Place Bath BA1 2AT on 8 August 2014
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AD01 Registered office address changed from Unit 13 the Coach House 2 Upper York St St Paul's Bristol BS2 8QN England on 25 July 2013