Advanced company searchLink opens in new window

CLEAN AIR SERVICES LTD

Company number 11152078

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)
05 Sep 2024 AD01 Registered office address changed from St. Johns Chambers Love Street Chester CH1 1QN United Kingdom to 4th Floor, Merchants House Crook Street Chester CH1 2BE on 5 September 2024
08 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
14 Feb 2024 MA Memorandum and Articles of Association
14 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
06 Feb 2024 PSC02 Notification of E Poppleton Group Ltd as a person with significant control on 6 February 2024
06 Feb 2024 PSC07 Cessation of E Poppleton Properties Ltd as a person with significant control on 6 February 2024
30 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Sep 2023 PSC02 Notification of E Poppleton Properties Ltd as a person with significant control on 27 August 2023
08 Sep 2023 PSC07 Cessation of Timothy Hopkinson as a person with significant control on 27 August 2023
08 Sep 2023 PSC07 Cessation of E Poppleton Holdings Ltd as a person with significant control on 27 August 2023
17 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
12 Aug 2022 AA Micro company accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
13 Aug 2021 AA Micro company accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
08 Aug 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 15/01/2019
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 2.00
21 Feb 2019 PSC02 Notification of E Poppleton Holdings Ltd as a person with significant control on 14 December 2018
21 Feb 2019 PSC07 Cessation of Nigel George Edwards Hughes as a person with significant control on 14 December 2018
30 Jan 2019 PSC04 Change of details for Mr Nigel George Edwards Hughes as a person with significant control on 16 January 2018