CLARITY IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued | 
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 07/02/257 February 2025 | Confirmation statement made on 2025-01-26 with updates | 
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-26 with updates | 
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 | 
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-26 with updates | 
| 29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 15/02/2215 February 2022 | Confirmation statement made on 2022-01-26 with updates | 
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 04/02/214 February 2021 | 29/02/20 TOTAL EXEMPTION FULL | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES | 
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES | 
| 31/01/1931 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS LYNNE MARGARET CLARKE / 01/01/2019 | 
| 31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW CLARKE / 01/01/2019 | 
| 31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLARKE / 01/01/2019 | 
| 31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MS LYNNE MARGARET CLARKE / 01/01/2019 | 
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | 
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL | 
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 | 
| 25/02/1625 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders | 
| 28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 04/02/154 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders | 
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 28/02/1428 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders | 
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 11/02/1311 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders | 
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 | 
| 03/04/123 April 2012 | Annual return made up to 26 January 2012 with full list of shareholders | 
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 | 
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 24/03/1124 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders | 
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 24/02/1024 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders | 
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 09/03/099 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | 
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 | 
| 08/02/088 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | 
| 22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | 
| 17/04/0717 April 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | 
| 01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | 
| 02/03/062 March 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | 
| 04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | 
| 23/03/0523 March 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | 
| 30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | 
| 30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | 
| 05/04/035 April 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | 
| 30/12/0230 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | 
| 27/02/0227 February 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | 
| 27/11/0127 November 2001 | S386 DISP APP AUDS 21/11/01 | 
| 27/11/0127 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | 
| 27/11/0127 November 2001 | S366A DISP HOLDING AGM 21/11/01 | 
| 21/02/0121 February 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | 
| 16/03/0016 March 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01 | 
| 17/02/0017 February 2000 | NEW SECRETARY APPOINTED | 
| 07/02/007 February 2000 | DIRECTOR RESIGNED | 
| 07/02/007 February 2000 | NEW DIRECTOR APPOINTED | 
| 07/02/007 February 2000 | REGISTERED OFFICE CHANGED ON 07/02/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | 
| 07/02/007 February 2000 | SECRETARY RESIGNED | 
| 26/01/0026 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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