CLEARMARK SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of John Tierney as a director on 2023-12-31

View Document

01/09/231 September 2023 Termination of appointment of Pavan Khanna as a director on 2023-08-29

View Document

26/06/2326 June 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

23/01/2323 January 2023 Termination of appointment of Christopher Philip Simpson as a director on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Dave Bradbury as a director on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Christopher Gent as a director on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

26/09/2226 September 2022 Cessation of Christopher Philip Simpson as a person with significant control on 2022-09-15

View Document

26/09/2226 September 2022 Termination of appointment of Christopher Philip Simpson as a secretary on 2022-09-15

View Document

26/09/2226 September 2022 Cessation of Christopher Gent as a person with significant control on 2022-09-15

View Document

26/09/2226 September 2022 Cessation of Dave Bradbury as a person with significant control on 2022-09-15

View Document

26/09/2226 September 2022 Notification of Videojet Technologies Limited as a person with significant control on 2022-09-15

View Document

26/09/2226 September 2022 Satisfaction of charge 042493740002 in full

View Document

26/09/2226 September 2022 Appointment of Mr Pavan Khanna as a director on 2022-09-15

View Document

26/09/2226 September 2022 Appointment of Simon Edward Drinkwater as a director on 2022-09-15

View Document

26/09/2226 September 2022 Appointment of John Tierney as a director on 2022-09-15

View Document

26/09/2226 September 2022 Appointment of Mr Stephen Patrick Hayes as a director on 2022-09-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 50100

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042493740002

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED CLEARMARK SOLUTIONS 2010 LIMITED CERTIFICATE ISSUED ON 30/11/18

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE BRADBURY / 02/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVE BRADBURY / 02/10/2017

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE BRADBURY / 27/09/2016

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 10/07/14 NO CHANGES

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 1 ROBEY CLOSE LINBY NOTTINGHAM NOTTINGHAMSHIRE NG15 8AA

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GENT / 10/07/2011

View Document

02/09/112 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 COMPANY NAME CHANGED CLEARMARK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/08/10

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/08/093 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GENT / 31/12/2007

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 13 FARADAY BUILDING NOTTINGHAM SCIENCE PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2QP

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 17 HEATHCOAT BUILDING NOTTINGHAM SCIENCE & TECHNOLOGY PARK, UNIVERSITY BOULEVARD NOTTINGHAM NG7 2QS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 £ NC 1000/100000 07/12/01

View Document

03/07/023 July 2002 NC INC ALREADY ADJUSTED 07/12/01

View Document

30/04/0230 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 COMPANY NAME CHANGED CASTLEGATE 199 LIMITED CERTIFICATE ISSUED ON 28/08/01

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company