SITE CLEAR SOLUTIONS LTD

12-13 Conduit Road Norton Canes, Cannock, WS11 9TJ, Staffordshire, England
StatusACTIVE
Company No.06399024
CategoryPrivate Limited Company
Incorporated15 Oct 2007
Age16 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

SITE CLEAR SOLUTIONS LTD is an active private limited company with number 06399024. It was incorporated 16 years, 8 months, 5 days ago, on 15 October 2007. The company address is 12-13 Conduit Road Norton Canes, Cannock, WS11 9TJ, Staffordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2024

Action Date: 04 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-04

Charge number: 063990240003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2024

Action Date: 20 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063990240002

Charge creation date: 2024-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-29

Psc name: Cpm Futures Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-30

Psc name: Cpm Futures Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2020

Action Date: 02 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-02

Charge number: 063990240001

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-05

Psc name: Mr Derek Finnegan

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-05

Psc name: Cpm Futures Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher John Price

Notification date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Price

Appointment date: 2019-07-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek Finnegan

Change date: 2018-12-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek Finnegan

Change date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Finnegan

Change date: 2018-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Derek Finnegan

Change date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-19

Officer name: Mr Derek Finnegan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: Cottonridge House 24C Conduit Road Norton Canes Staffordshire WS11 9TJ

New address: 12-13 Conduit Road Norton Canes Cannock Staffordshire WS11 9TJ

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-28

Officer name: Mr Derek Finnegan

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Finnegan

Change date: 2013-11-28

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-28

Officer name: Mr Derek Finnegan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Gazette notice compulsary

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Finnegan

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Ward-Lucey

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Ward-Lucey

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jayne Ward-Lucey

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jayne Ward-Lucey

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Finnegan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Finnegan

Change date: 2009-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-04

Officer name: Sally Finnegan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed sally finnegan

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 11/11/2008 from 279 kings road kingstanding birmingham B44 0TE

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary beech company secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 15 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCKIE RAIL LIMITED

161 PARAMOUNT,SWINDON,SN1 2SJ

Number:09549496
Status:ACTIVE
Category:Private Limited Company

CITY HOUSING LIMITED

14-15 QUEENSBOROUGH TERRACE,,W2 3SS

Number:04064763
Status:ACTIVE
Category:Private Limited Company

COLDSTORES LIMITED

KING'S LYNN INNOVATION CENTRE,KING'S LYNN,PE30 5BY

Number:05680704
Status:ACTIVE
Category:Private Limited Company

CRYO STORE LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:03694401
Status:ACTIVE
Category:Private Limited Company

ELTEC SERVICES LTD

BRINKLEY MIDDLE ROAD,LYMINGTON,SO41 6FX

Number:11421696
Status:ACTIVE
Category:Private Limited Company

RED LEISURE BROADCASTING LIMITED

C/O HARRIS ASSOCIATES LEDGERS CLOSE,OXFORD,OX4 6JS

Number:09653887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source