CLARES BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-19 with updates

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/09/2321 September 2023

View Document

06/09/236 September 2023 Statement of capital on 2023-09-06

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023

View Document

06/09/236 September 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

17/07/2317 July 2023 Appointment of Mr Richard Marcus Whittal as a director on 2023-07-01

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

12/12/2212 December 2022 Cessation of Stephen John Clare as a person with significant control on 2022-04-01

View Document

12/12/2212 December 2022 Notification of The Business Supplies Group Holdings Ltd as a person with significant control on 2022-04-01

View Document

11/10/2211 October 2022 Registration of charge 064308360001, created on 2022-10-06

View Document

05/04/225 April 2022 Appointment of Mr Richard Marcus Whittal as a director on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr Nicholas James Weston as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

15/10/2115 October 2021 Group of companies' accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Director's details changed for Mr Stephen John Clare on 2021-07-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/11/198 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MRS DAWN CLARE

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY JANET COTTON

View Document

17/08/1817 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

01/08/171 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CLARE / 14/02/2017

View Document

26/01/1726 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN COTTON / 15/04/2016

View Document

24/11/1524 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

21/01/1521 January 2015 ARTICLES OF ASSOCIATION

View Document

21/01/1521 January 2015 ALTER ARTICLES 17/12/2014

View Document

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN COTTON / 17/05/2014

View Document

25/11/1325 November 2013 COMPANY NAME CHANGED CLARES OFFICE SUPPLIES UK LIMITED CERTIFICATE ISSUED ON 25/11/13

View Document

25/11/1325 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

21/11/1221 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CLARE / 18/07/2012

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

26/03/1226 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN COTTON / 05/03/2012

View Document

23/11/1123 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CLARE / 28/07/2011

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

30/11/1030 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

25/11/0925 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN COTTON / 01/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CLARE / 01/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET ANN COTTON / 01/11/2009

View Document

29/08/0929 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED STEPHEN JOHN CLARE LOGGED FORM

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY APPOINTED JANET ANN COTTON LOGGED FORM

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

11/04/0811 April 2008 CURRSHO FROM 30/04/2009 TO 30/04/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR BLAKELAW DIRECTOR SERVICES LIMITED

View Document

08/04/088 April 2008 DIRECTOR APPOINTED STEPHEN JOHN CLARE

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED JANET ANN COTTON

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

02/04/082 April 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 30/04/2009

View Document

02/04/082 April 2008 SHARE AGREEMENT OTC

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 30/01/08

View Document

04/02/084 February 2008 £ NC 1000/10000 30/01/

View Document

01/02/081 February 2008 COMPANY NAME CHANGED BLAKEDEW 712 LIMITED CERTIFICATE ISSUED ON 01/02/08

View Document

19/11/0719 November 2007 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