AIRCLEAN LIMITED
Status | ACTIVE |
Company No. | 02243979 |
Category | Private Limited Company |
Incorporated | 14 Apr 1988 |
Age | 36 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
AIRCLEAN LIMITED is an active private limited company with number 02243979. It was incorporated 36 years, 1 month, 19 days ago, on 14 April 1988. The company address is Henwood House Henwood House, Ashford, TN24 8DH, Kent.
Company Fillings
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 16 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Susan Elizabeth Townsend
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Elizabeth Townsend
Change date: 2018-06-06
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Elizabeth Townsend
Change date: 2018-06-06
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-06
Officer name: Mr Steven Louis Ford
Documents
Change person secretary company with change date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Elizabeth Townsend
Change date: 2018-06-06
Documents
Change to a person with significant control
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-06-06
Psc name: Globescan Limited
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Change person secretary company with change date
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Elizabeth Townsend
Change date: 2016-11-03
Documents
Change person director company with change date
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-03
Officer name: Susan Elizabeth Townsend
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / susan townsend / 11/11/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 May 2008
Category: Address
Type: 287
Description: Registered office changed on 05/05/2008 from, 19 north street, ashford, kent, TN24 8LF
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 05/10/04 from: 25 downs road, penenden heath, maidstone, kent ME14 2JN
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/01; full list of members
Documents
Accounts with accounts type small
Date: 22 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/99; full list of members
Documents
Accounts with accounts type small
Date: 08 Apr 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Apr 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 16 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/97; no change of members
Documents
Accounts with accounts type small
Date: 25 Mar 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 17 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/96; full list of members
Documents
Accounts with accounts type small
Date: 26 Mar 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Accounts with accounts type small
Date: 24 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 05 Aug 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/94; no change of members
Documents
Accounts with accounts type small
Date: 05 Jul 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Accounts with accounts type small
Date: 02 Aug 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 07 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/93; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 26 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/92; no change of members
Documents
Legacy
Date: 19 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 23/05/91; no change of members
Documents
Accounts with accounts type small
Date: 03 Jul 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Accounts with accounts type small
Date: 14 Jun 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 14 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/05/90; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 13 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/03/89; full list of members
Documents
Legacy
Date: 22 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 22/11/88 from: 132 burnt ash road, london, SE12 8PU, SE12 8PU
Documents
Legacy
Date: 03 Nov 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/10
Documents
Legacy
Date: 16 Sep 1988
Category: Capital
Type: PUC 2
Description: Wd 26/08/88 ad 28/04/88--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 01 Jul 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed buckdales LIMITED\certificate issued on 04/07/88
Documents
Legacy
Date: 02 Jun 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 01 Jun 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 01 Jun 1988
Category: Address
Type: 287
Description: Registered office changed on 01/06/88 from: temple house, 20 holywell row, london, EC2A 4JB
Documents
Resolution
Date: 26 May 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
WOODLANDS MILLS,TONBRIDGE,TN9 2NE
Number: | 02592870 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 09153072 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GUNNING ROAD,GRAYS,RM17 6UQ
Number: | 11482443 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BATH ROAD,NEWCASTLE,ST5 6QX
Number: | 10324465 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,STEVENAGE,SG1 3QP
Number: | 06331555 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTONIA HOUSE,STRATFORD-UPON-AVON,CV37 7AF
Number: | 04441533 |
Status: | ACTIVE |
Category: | Private Limited Company |