Advanced company searchLink opens in new window

BIOCLEAN PRODUCTS LIMITED

Company number 05899222

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2022 PSC04 Change of details for Mr Simon John Ward as a person with significant control on 21 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Simon John Ward on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 21 September 2022
30 May 2022 AA Micro company accounts made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
27 Aug 2021 AD01 Registered office address changed from Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP United Kingdom to St Helen's House King Street Derby DE1 3EE on 27 August 2021
12 Aug 2021 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP on 12 August 2021
26 May 2021 AA Micro company accounts made up to 31 August 2020
19 May 2021 AD01 Registered office address changed from Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP to St Helen's House King Street Derby DE1 3EE on 19 May 2021
18 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
13 May 2020 PSC01 Notification of Simon John Ward as a person with significant control on 13 May 2020
13 May 2020 PSC07 Cessation of David John Ward as a person with significant control on 12 May 2020
13 May 2020 TM01 Termination of appointment of David John Ward as a director on 12 May 2020
13 May 2020 AP01 Appointment of Mr Simon John Ward as a director on 12 May 2020
03 Oct 2019 CS01 Confirmation statement made on 8 August 2019 with updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 May 2019 TM01 Termination of appointment of Simon John Ward as a director on 21 May 2019
30 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
11 Jun 2018 PSC04 Change of details for Mr David John Ward as a person with significant control on 11 June 2018