Advanced company searchLink opens in new window

CLEAN OFFSHORE LTD

Company number 13341476

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)
10 Jan 2025 AA01 Previous accounting period shortened from 30 April 2024 to 29 April 2024
18 Mar 2024 AD01 Registered office address changed from 60 60 Foxley Heath Widnes Cheshire WA8 7EJ United Kingdom to 60 Foxley Heath Widnes Cheshire WA8 7EJ on 18 March 2024
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
18 Mar 2024 AD01 Registered office address changed from Preston Park House South Road Brighton BN1 6SB England to 60 60 Foxley Heath Widnes Cheshire WA8 7EJ on 18 March 2024
25 Jan 2024 AP01 Appointment of Mr Martin Anthony Lawton as a director on 25 January 2024
25 Jan 2024 TM01 Termination of appointment of Patrick Lindsay Tomkins as a director on 25 January 2024
25 Jan 2024 TM01 Termination of appointment of Paul Robert Cairns as a director on 25 January 2024
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
27 Jul 2023 PSC04 Change of details for Mr Paul Robert Cairns as a person with significant control on 16 March 2023
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 105
03 May 2023 CS01 Confirmation statement made on 16 March 2023 with updates
16 Mar 2023 PSC01 Notification of Paul Robert Cairns as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of Mec Marine & Offshore Limited as a person with significant control on 16 March 2023
21 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
20 Jul 2022 TM01 Termination of appointment of Nigel Paul Peters as a director on 19 July 2022
07 Jun 2022 AP01 Appointment of Mr Patrick Lindsay Tomkins as a director on 7 June 2022
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
01 May 2021 CH01 Director's details changed for Mr Alexander Robert Mccnicoll on 20 April 2021
16 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-16
  • GBP 100