CLEANROOM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLEANROOM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04016977

Incorporation date

19/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a Homefield Road, Haverhill CB9 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2000)
dot icon07/04/2026
Director's details changed for Mr Conor Paul Barwise on 2026-03-20
dot icon07/04/2026
Director's details changed for Mr Mark Anthony Wheeler on 2026-03-20
dot icon07/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon17/03/2025
Termination of appointment of Sean Gaylard as a director on 2024-12-20
dot icon05/08/2024
Change of details for Guardtech Cleanrooms Limited as a person with significant control on 2024-07-11
dot icon05/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon05/08/2024
Director's details changed for Mr Conor Paul Barwise on 2024-07-11
dot icon05/08/2024
Director's details changed for Mr Mark Anthony Wheeler on 2024-07-11
dot icon05/08/2024
Director's details changed for Mr Raymond Wheeler on 2024-07-11
dot icon07/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon09/10/2023
Registered office address changed from Unit C Brocks Business Centre Homefield Road Haverhill CB9 8QP England to Unit 1a Homefield Road Haverhill CB9 8QP on 2023-10-09
dot icon18/09/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-06-30
dot icon18/07/2022
Termination of appointment of Janusz Ryszard Pyrgies as a director on 2022-07-14
dot icon13/07/2022
Cessation of Janusz Ryszard Pyrgies as a person with significant control on 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon12/07/2022
Notification of Guardtech Cleanrooms Limited as a person with significant control on 2022-06-30
dot icon01/12/2021
Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit C Brocks Business Centre Homefield Road Haverhill CB9 8QP on 2021-12-01
dot icon04/11/2021
Appointment of Mr Conor Paul Barwise as a director on 2021-10-28
dot icon04/11/2021
Appointment of Mr Mark Anthony Wheeler as a director on 2021-10-28
dot icon04/11/2021
Appointment of Mr Raymond Wheeler as a secretary on 2021-10-28
dot icon04/11/2021
Appointment of Mr Raymond Wheeler as a director on 2021-10-28
dot icon29/10/2021
Termination of appointment of Ewa Barbara Pyrgies as a secretary on 2021-10-28
dot icon28/10/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon23/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon10/09/2019
Change of details for Mr Janusz Ryszard Pyrgies as a person with significant control on 2019-09-06
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/01/2019
Director's details changed for Mr Janusz Ryszard Pyrgies on 2019-01-30
dot icon30/01/2019
Secretary's details changed for Ewa Barbara Pyrgies on 2019-01-30
dot icon05/11/2018
Confirmation statement made on 2018-09-05 with updates
dot icon02/07/2018
Statement of capital following an allotment of shares on 2017-09-12
dot icon02/07/2018
Notification of Janusz Pyrgies as a person with significant control on 2016-04-06
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon29/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon20/06/2017
Appointment of Mr Sean Gaylard as a director on 2017-06-15
dot icon23/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/11/2016
Confirmation statement made on 2016-09-05 with updates
dot icon15/07/2016
Statement of capital following an allotment of shares on 2016-03-13
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon01/07/2015
Resolutions
dot icon01/07/2015
Purchase of own shares.
dot icon21/04/2015
Termination of appointment of John Healy as a director on 2015-04-06
dot icon22/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/10/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon07/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon07/07/2010
Director's details changed for Janusz Ryszard Pyrgies on 2010-06-19
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/08/2009
Return made up to 19/06/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 19/06/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 19/06/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/02/2007
Ad 01/02/07--------- £ si 1@1=1 £ ic 102/103
dot icon14/07/2006
Return made up to 19/06/06; full list of members
dot icon14/07/2006
Director's particulars changed
dot icon14/07/2006
Secretary's particulars changed
dot icon22/05/2006
Registered office changed on 22/05/06 from: 37 cornwall gardens brighton east sussex BN1 6RH
dot icon30/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 19/06/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon30/06/2004
Return made up to 19/06/04; full list of members
dot icon27/03/2004
Accounts for a small company made up to 2003-06-30
dot icon16/02/2004
Ad 31/12/03--------- £ si 2@1=2 £ ic 100/102
dot icon12/07/2003
Return made up to 19/06/03; full list of members
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Ad 15/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon23/01/2003
Accounts for a small company made up to 2002-06-30
dot icon21/06/2002
Return made up to 19/06/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2001-06-30
dot icon10/07/2001
Return made up to 19/06/01; full list of members
dot icon27/10/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New secretary appointed
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Secretary resigned
dot icon19/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
301.04K
-
0.00
328.14K
-
2022
2
435.61K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Raymond
Director
28/10/2021 - Present
29
Wheeler, Mark Anthony
Director
28/10/2021 - Present
6
Barwise, Conor Paul
Director
28/10/2021 - Present
1
Wheeler, Raymond
Secretary
28/10/2021 - Present
-
Gaylard, Sean
Director
15/06/2017 - 20/12/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEANROOM SOLUTIONS LIMITED

CLEANROOM SOLUTIONS LIMITED is an(a) Active company incorporated on 19/06/2000 with the registered office located at Unit 1a Homefield Road, Haverhill CB9 8QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANROOM SOLUTIONS LIMITED?

toggle

CLEANROOM SOLUTIONS LIMITED is currently Active. It was registered on 19/06/2000 .

Where is CLEANROOM SOLUTIONS LIMITED located?

toggle

CLEANROOM SOLUTIONS LIMITED is registered at Unit 1a Homefield Road, Haverhill CB9 8QP.

What does CLEANROOM SOLUTIONS LIMITED do?

toggle

CLEANROOM SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEANROOM SOLUTIONS LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr Conor Paul Barwise on 2026-03-20.