Advanced company searchLink opens in new window

PROCLEAN ACCESS LIMITED

Company number 05983410

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)
14 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
14 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Jan 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
08 May 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
21 May 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
21 May 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Kristen Janis Leslie Newbould on 1 October 2009
07 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
09 Apr 2009 CERTNM Company name changed k newbould LIMITED\certificate issued on 15/04/09
14 Nov 2008 363a Return made up to 31/10/08; full list of members
14 Feb 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Feb 2008 287 Registered office changed on 07/02/08 from: 62 northlea avenue thackley bradford w yorks BD10 8LS
04 Jan 2008 363a Return made up to 31/10/07; full list of members
04 Jan 2008 353 Location of register of members
28 Dec 2006 288a New director appointed
20 Dec 2006 288a New secretary appointed
20 Dec 2006 225 Accounting reference date extended from 31/10/07 to 30/11/07
06 Dec 2006 287 Registered office changed on 06/12/06 from: c/o ppi accountancy horley green house horley green road, claremount halifax HX3 6AS