About

Registered Number: 05163873
Date of Incorporation: 25/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 50 Richmond Road, Solihull, West Midlands, B92 7RP

 

Cleaner Systems Ltd was registered on 25 June 2004 with its registered office in Solihull in West Midlands, it's status at Companies House is "Active". The company has 2 directors listed as Budden, Elizabeth Jane, Montgomery, Ian in the Companies House registry. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTGOMERY, Ian 15 November 2004 14 November 2014 1
Secretary Name Appointed Resigned Total Appointments
BUDDEN, Elizabeth Jane 02 July 2004 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 08 July 2018
AA - Annual Accounts 08 December 2017
PSC01 - N/A 21 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 18 November 2014
TM02 - Termination of appointment of secretary 01 September 2014
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AD01 - Change of registered office address 17 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
363s - Annual Return 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
225 - Change of Accounting Reference Date 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.