AA |
Small company accounts made up to 27th February 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 27th February 2024 to 31st March 2024
filed on: 16th, August 2023
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, May 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, May 2023
| incorporation
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 26th April 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 26th April 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th April 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th April 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 21st April 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 16th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 11th, July 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, July 2022
| incorporation
|
Free Download
(26 pages)
|
PSC04 |
Change to a person with significant control 1st March 2020
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5PL United Kingdom on 21st June 2022 to Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 27th February 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th December 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st November 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th August 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Orchard House Ludborough Road North Thoresby Lincolnshire DN36 5RF United Kingdom on 11th August 2021 to Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5PL
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 6th August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Clyde Pneumatic Conveying Ltd Lakeside Boulevard Doncaster DN4 5PL England at an unknown date to 22 Pasture Avenue Sherburn in Elmet Leeds LS25 6LG
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Orchard House Ludborough Road North Thoresby Lincolnshire DN36 5RF at an unknown date
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 6th August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 27th February 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st March 2020: 10.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st March 2020: 10.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st March 2020: 10.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st March 2020: 10.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st March 2020: 10.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st March 2020: 10.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st March 2020: 10.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st March 2020: 10.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st March 2020: 10.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL England at an unknown date to Clyde Pneumatic Conveying Ltd Lakeside Boulevard Doncaster DN4 5PL
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Clyde Pneumatic Conveying Ltd Lakeside Boulevard Doncaster DN4 5PL at an unknown date
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th March 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 27th February 2020 from 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th March 2020: 100.00 GBP
filed on: 30th, September 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th December 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL England at an unknown date to Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL England at an unknown date to Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL at an unknown date
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL England at an unknown date to Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Clyde Bergemann Materials Handling Ltd Lakeside Boulevard Lakeside Doncaster DN4 5PL at an unknown date
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, December 2018
| incorporation
|
Free Download
(11 pages)
|