Solution World of Clean Ltd was setup in 2009, it's status is listed as "Active". 1-10 people work at the organisation. The current directors of the company are listed as O'connor, Eamonn Joseph, Robertson-vousden, Nicholas Christopher, Tucker, Stephen Francis, Vousden White, Nicholas Christopher in the Companies House registry. The organisation is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'CONNOR, Eamonn Joseph | 24 August 2018 | - | 1 |
ROBERTSON-VOUSDEN, Nicholas Christopher | 01 March 2011 | - | 1 |
TUCKER, Stephen Francis | 10 February 2014 | 06 June 2017 | 1 |
VOUSDEN WHITE, Nicholas Christopher | 09 June 2009 | 31 July 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
RESOLUTIONS - N/A | 12 August 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AP01 - Appointment of director | 24 August 2018 | |
CS01 - N/A | 20 March 2018 | |
PSC04 - N/A | 15 March 2018 | |
CH01 - Change of particulars for director | 15 March 2018 | |
CH03 - Change of particulars for secretary | 15 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
TM01 - Termination of appointment of director | 06 June 2017 | |
CH01 - Change of particulars for director | 20 March 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AD01 - Change of registered office address | 21 December 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AR01 - Annual Return | 19 March 2015 | |
CH01 - Change of particulars for director | 19 March 2015 | |
CH01 - Change of particulars for director | 19 March 2015 | |
CH03 - Change of particulars for secretary | 19 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AD01 - Change of registered office address | 22 July 2014 | |
AR01 - Annual Return | 04 April 2014 | |
CH03 - Change of particulars for secretary | 04 April 2014 | |
CH01 - Change of particulars for director | 03 April 2014 | |
AP01 - Appointment of director | 11 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AD01 - Change of registered office address | 02 October 2012 | |
AR01 - Annual Return | 18 April 2012 | |
CH03 - Change of particulars for secretary | 10 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AD01 - Change of registered office address | 17 November 2010 | |
AR01 - Annual Return | 04 May 2010 | |
TM01 - Termination of appointment of director | 20 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2009 | |
288b - Notice of resignation of directors or secretaries | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 09 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 19 June 2009 | |
288a - Notice of appointment of directors or secretaries | 19 June 2009 | |
287 - Change in situation or address of Registered Office | 19 June 2009 | |
CERTNM - Change of name certificate | 01 May 2009 | |
NEWINC - New incorporation documents | 11 March 2009 |