Clear Edge - Uk Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £5,850,370 | +15.19% |
Employees | £15 | -6.67% |
Total assets | £2,276,189 | +37.01% |
P & S FILTRATION LIMITED
SCAPA FILTRATION (EUROPE) LTD.
SCAPA FILTER MEDIA LIMITED
MADISON FILTER LIMITED
Company type |
Private Limited Company, Active |
Company Number |
00939480 |
Record last updated |
Wednesday, February 5, 2020 3:33:53 AM UTC |
Official Address |
1 Suite Festival Way Park Stoke On Trent Staffordshire Etruria And Hanley
There are 58 companies registered at this street
|
Locality |
Etruria And Hanley |
Region |
Stoke-On-Trent, England |
Postal Code |
ST15SQ
|
Sector |
Other manufacturing n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 1, 2020 |
Resignation of one Managing Director and one Director (a man)
|  |
Registry |
Sep 23, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jul 3, 2014 |
Annual return
|  |
Registry |
Jun 25, 2014 |
Appointment of a man as Director
|  |
Registry |
Jun 25, 2014 |
Appointment of a man as Secretary
|  |
Registry |
Jun 25, 2014 |
Resignation of one Secretary
|  |
Registry |
Jun 25, 2014 |
Resignation of one Director
|  |
Registry |
May 31, 2014 |
Resignation of one Secretary (a man)
|  |
Registry |
May 31, 2014 |
Two appointments: 2 men
|  |
Registry |
Apr 11, 2014 |
Resignation of one Ceo and one Director (a man)
|  |
Financials |
Sep 30, 2013 |
Annual accounts
|  |
Registry |
Jul 2, 2013 |
Annual return
|  |
Registry |
Jun 4, 2013 |
Change of registered office address
|  |
Financials |
Mar 8, 2013 |
Annual accounts
|  |
Registry |
Sep 25, 2012 |
Change of accounting reference date
|  |
Registry |
Jun 27, 2012 |
Annual return
|  |
Registry |
Jan 11, 2012 |
Appointment of a person as Secretary
|  |
Registry |
Jan 10, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Jan 4, 2012 |
Resignation of a woman
|  |
Registry |
Jan 4, 2012 |
Resignation of one Director
|  |
Registry |
Jan 4, 2012 |
Resignation of one Secretary
|  |
Financials |
Dec 13, 2011 |
Annual accounts
|  |
Registry |
Aug 30, 2011 |
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
| ![Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,](https://secure.datocapital.com/images/pdf-icon.svg) |
Registry |
Jul 22, 2011 |
Annual return
|  |
Financials |
Dec 21, 2010 |
Annual accounts
|  |
Registry |
Jul 16, 2010 |
Annual return
|  |
Registry |
Jul 16, 2010 |
Change of particulars for director
|  |
Financials |
Nov 10, 2009 |
Annual accounts
|  |
Registry |
Oct 27, 2009 |
Appointment of a man as Director
|  |
Registry |
Oct 1, 2009 |
Appointment of a man as Director and Ceo
|  |
Registry |
Aug 11, 2009 |
Annual return
|  |
Registry |
Aug 6, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 4, 2009 |
Section 175 comp act 06 08
|  |
Registry |
Jul 30, 2009 |
Miscellaneous document
|  |
Registry |
Jul 28, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 4, 2009 |
Notice of striking-off action discontinued
|  |
Financials |
Apr 1, 2009 |
Annual accounts
|  |
Registry |
Mar 3, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 6, 2008 |
Memorandum of association
|  |
Registry |
Jul 29, 2008 |
Company name change
|  |
Registry |
Jul 29, 2008 |
Change of name certificate
|  |
Registry |
Jul 16, 2008 |
Annual return
|  |
Financials |
Jun 2, 2008 |
Annual accounts
|  |
Registry |
Feb 29, 2008 |
Appointment of a woman as Director
|  |
Registry |
Feb 29, 2008 |
Resignation of a director
|  |
Registry |
Feb 15, 2008 |
Resignation of one Director (a man)
|  |
Registry |
Jul 19, 2007 |
Annual return
|  |
Registry |
Jul 12, 2007 |
Appointment of a director
|  |
Registry |
Jul 11, 2007 |
Resignation of a director
|  |
Registry |
Jul 11, 2007 |
Resignation of a director 9394...
|  |
Registry |
May 28, 2007 |
Resignation of one General Manager and one Director (a man)
|  |
Registry |
Mar 26, 2007 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Nov 13, 2006 |
Resignation of a director
|  |
Financials |
Nov 5, 2006 |
Annual accounts
|  |
Registry |
Aug 18, 2006 |
Resignation of one Finance Director and one Director (a man)
|  |
Registry |
Jul 5, 2006 |
Change in situation or address of registered office
|  |
Registry |
Jul 5, 2006 |
Annual return
|  |
Financials |
Nov 9, 2005 |
Annual accounts
|  |
Registry |
Jul 27, 2005 |
Resignation of a secretary
|  |
Registry |
Jul 27, 2005 |
Appointment of a secretary
|  |
Registry |
Jul 27, 2005 |
Appointment of a director
|  |
Registry |
Jul 21, 2005 |
Annual return
|  |
Registry |
Jul 6, 2005 |
Resignation of one Secretary (a man)
|  |
Financials |
Oct 29, 2004 |
Annual accounts
|  |
Registry |
Jun 23, 2004 |
Annual return
|  |
Registry |
May 4, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 18, 2003 |
Resignation of a director
|  |
Registry |
Dec 18, 2003 |
Appointment of a secretary
|  |
Registry |
Dec 18, 2003 |
Appointment of a director
|  |
Registry |
Dec 18, 2003 |
Resignation of a director
|  |
Registry |
Dec 18, 2003 |
Resignation of a secretary
|  |
Registry |
Dec 11, 2003 |
Two appointments: 2 men
|  |
Financials |
Aug 15, 2003 |
Annual accounts
|  |
Registry |
Jul 8, 2003 |
Annual return
|  |
Registry |
Jan 20, 2003 |
Section 175 comp act 06 08
|  |
Registry |
Jan 20, 2003 |
Section 175 comp act 06 08 9394...
|  |
Financials |
Dec 12, 2002 |
Annual accounts
|  |
Registry |
Dec 11, 2002 |
Authorised allotment of shares and debentures
|  |
Registry |
Dec 11, 2002 |
£ nc 1000/1500000
|  |
Registry |
Dec 11, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 11, 2002 |
Notice of increase in nominal capital
|  |
Registry |
Jul 10, 2002 |
Annual return
|  |
Registry |
Apr 11, 2002 |
Auditor's letter of resignation
|  |
Registry |
Jan 21, 2002 |
Appointment of a director
|  |
Registry |
Jan 15, 2002 |
Appointment of a director 9394...
|  |
Registry |
Jan 15, 2002 |
Resignation of a director
|  |
Registry |
Dec 19, 2001 |
Change of accounting reference date
|  |
Registry |
Dec 4, 2001 |
Two appointments: 2 men
|  |
Registry |
Nov 28, 2001 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Oct 16, 2001 |
Annual accounts
|  |
Registry |
Jul 5, 2001 |
Annual return
|  |
Registry |
Mar 13, 2001 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Oct 31, 2000 |
Annual accounts
|  |
Registry |
Sep 14, 2000 |
Resignation of a secretary
|  |
Registry |
Aug 4, 2000 |
Annual return
|  |
Registry |
Jul 27, 2000 |
Appointment of a secretary
|  |
Registry |
Jul 25, 2000 |
Appointment of a man as Secretary
|  |
Registry |
Mar 27, 2000 |
Change of name certificate
|  |
Registry |
Mar 27, 2000 |
Company name change
|  |