CLEAN CODE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07361453 |
Category | Private Limited Company |
Incorporated | 31 Aug 2010 |
Age | 13 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CLEAN CODE SOLUTIONS LIMITED is an active private limited company with number 07361453. It was incorporated 13 years, 9 months, 3 days ago, on 31 August 2010. The company address is Firdale Firdale, Malpas, SY14 7HF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Change person director company with change date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-27
Officer name: Mr Gareth Edward Powell
Documents
Change to a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gareth Edward Powell
Change date: 2021-09-27
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Address
Type: AD01
Old address: 2 Northwick Road Bristol BS7 0UG
Change date: 2021-09-27
New address: Firdale Wrexham Road Malpas SY14 7HF
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Old address: 27 Mayfield Park South Bristol BS16 3NF United Kingdom
Change date: 2013-09-17
Documents
Change person director company with change date
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-17
Officer name: Gareth Edward Powell
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-15
Officer name: Gareth Edward Powell
Documents
Change registered office address company with date old address
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Address
Type: AD01
Old address: 26 Byron Mews Fleet Road London England NW3 2NQ United Kingdom
Change date: 2013-01-15
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-14
Officer name: Gareth Edward Powell
Documents
Change registered office address company with date old address
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Address
Type: AD01
Old address: 26 Byron Mews Fleet Road London England NW3 2NQ United Kingdom
Change date: 2012-06-14
Documents
Change registered office address company with date old address
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Address
Type: AD01
Old address: 53 Heol Powis Cardiff CF14 4PH United Kingdom
Change date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Some Companies
8 MILLMAN COURT,LONDON,SE3 8TB
Number: | 10178038 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10451173 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERN PERSPECTIVE MANAGEMENT COMPANY LIMITED
CREST HOUSE,CHERTSEY,KT16 9GN
Number: | 05777736 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND AND FIRST FLOOR,LONDON,W14 0RJ
Number: | 11572499 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HUSTLINGS DRIVE,SHEERNESS,ME12 4JX
Number: | 08280824 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 07651394 |
Status: | ACTIVE |
Category: | Private Limited Company |