- Company Overview for CLEAN RENEWABLE SOLUTIONS LIMITED (10783518)
- Filing history for CLEAN RENEWABLE SOLUTIONS LIMITED (10783518)
- People for CLEAN RENEWABLE SOLUTIONS LIMITED (10783518)
- More for CLEAN RENEWABLE SOLUTIONS LIMITED (10783518)
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 5 April 2024 with updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
05 Apr 2023 | AP01 | Appointment of Mr Frederick Donald Williams as a director on 1 April 2023 | |
05 Apr 2023 | AP01 | Appointment of Mr Nigel Steven Marmont as a director on 1 April 2023 | |
05 Apr 2023 | AP01 | Appointment of Mr Paul Sullivan as a director on 1 April 2023 | |
05 Apr 2023 | PSC07 | Cessation of Paul Sullivan as a person with significant control on 1 October 2022 | |
05 Apr 2023 | PSC01 | Notification of Shaun Gill as a person with significant control on 1 October 2022 | |
14 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 October 2022
|
|
31 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
19 Jul 2021 | PSC01 | Notification of Paul Sullivan as a person with significant control on 5 July 2021 | |
19 Jul 2021 | PSC07 | Cessation of Shaun Mathew Gill as a person with significant control on 5 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from 391 Hale Road Widnes WA8 8TY England to Cheshire House Gorsey Lane Widnes WA8 0RP on 19 July 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
09 Nov 2020 | AD01 | Registered office address changed from Cheshire House Gorsy Lane Widnes Cheshire WA8 0RP England to 391 Hale Road Widnes WA8 8TY on 9 November 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Mar 2020 | TM01 | Termination of appointment of Christopher Connor as a director on 13 March 2020 | |
12 Jul 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
22 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Christopher Connor as a director on 4 July 2018 |