RAINCLEAR SYSTEMS LTD
Status | ACTIVE |
Company No. | 05138564 |
Category | Private Limited Company |
Incorporated | 26 May 2004 |
Age | 19 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
RAINCLEAR SYSTEMS LTD is an active private limited company with number 05138564. It was incorporated 19 years, 11 months, 18 days ago, on 26 May 2004. The company address is Station Road Station Road, Kettering, NN15 5JP, Northamptonshire.
Company Fillings
Accounts with accounts type dormant
Date: 15 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type dormant
Date: 08 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type dormant
Date: 13 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type dormant
Date: 18 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Change person director company with change date
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Ashton
Change date: 2020-01-29
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Lee
Termination date: 2019-05-07
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Ashton
Appointment date: 2019-05-07
Documents
Accounts with accounts type dormant
Date: 19 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-30
Officer name: Geraint Jones
Documents
Termination director company with name termination date
Date: 26 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-14
Officer name: Kirstan Sarah Boynton
Documents
Termination secretary company with name termination date
Date: 26 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-14
Officer name: Kirstan Sarah Boynton
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-14
Officer name: Miss Sarah Lee
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Change person director company with change date
Date: 15 Jun 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kirstan Sarah Boynton
Change date: 2018-01-25
Documents
Accounts with accounts type dormant
Date: 22 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kirstan Sarah Boynton
Change date: 2017-09-22
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr Geraint Jones
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type dormant
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company current extended
Date: 12 Jan 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-06-30
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mrs Kirstan Sarah Boynton
Documents
Appoint person secretary company with name date
Date: 05 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kirstan Sarah Boynton
Appointment date: 2016-10-01
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Douglas
Termination date: 2016-10-01
Documents
Termination secretary company with name termination date
Date: 05 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-01
Officer name: John David Douglas
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type dormant
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Douglas
Appointment date: 2015-12-22
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Termination director company with name termination date
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ian Woods
Termination date: 2015-02-27
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel John Hopkins
Termination date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Termination director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hetherington
Documents
Miscellaneous
Date: 07 Feb 2014
Category: Miscellaneous
Type: MISC
Description: Aud res sec 519
Documents
Accounts with accounts type full
Date: 17 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Old address: 6 Gosling Close Kite Hill Wanborough Swindon Wiltshire SN4 0FE
Change date: 2012-12-04
Documents
Appoint person secretary company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John David Douglas
Documents
Appoint person director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geraint Jones
Documents
Appoint person director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ian Woods
Documents
Appoint person director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Robert Hetherington
Documents
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naomi Hopkins
Documents
Termination secretary company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Naomi Hopkins
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Naomi Hopkins
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / naomi hopkins / 16/06/2008
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel hopkins / 16/06/2008
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: 15 watermead, stratton st margaret, swindon wiltshire SN3 4WE
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 30/04/05
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
46 WENDOVER ROAD,LONDON,SE9 6PA
Number: | 11450972 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 MARLPOOL DRIVE,REDDITCH,B97 4RX
Number: | 08617115 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 WELBECK STREET,LONDON,W1G 9XS
Number: | 08873131 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTYMA SECURITY SYSTEMS LIMITED
6 HARCOURT ROAD,KENT,DA6 8AQ
Number: | 03151296 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSH4691 RM B 1-F LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW
Number: | 07917809 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SUMMERS AVENUE,BOOTLE,L20 9JA
Number: | 11416399 |
Status: | ACTIVE |
Category: | Private Limited Company |