CLARUS PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
22/01/2422 January 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
25/10/2225 October 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-09-30 |
05/11/215 November 2021 | Registered office address changed from 30 30 Bradshaw Drive Congleton Cheshire CW12 2PU England to 30 Bradshaw Drive Congleton Cheshire CW12 2PU on 2021-11-05 |
27/10/2127 October 2021 | Termination of appointment of David Bradbury as a secretary on 2021-10-27 |
27/10/2127 October 2021 | Registered office address changed from 23 Woolston Avenue Congleton Cheshire CW12 3DZ to 30 30 Bradshaw Drive Congleton Cheshire CW12 2PU on 2021-10-27 |
27/10/2127 October 2021 | Director's details changed for Mr David Bradbury on 2021-10-27 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JETHRO OLIVER-ALLEN |
08/02/188 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/01/1611 January 2016 | DIRECTOR APPOINTED MR JETHRO MARCUS OLIVER |
17/12/1517 December 2015 | COMPANY NAME CHANGED CLARUS HEATING & PLUMBING CO. LTD CERTIFICATE ISSUED ON 17/12/15 |
17/12/1517 December 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/10/1530 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
24/10/1424 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
30/10/1330 October 2013 | CURRSHO FROM 31/10/2014 TO 30/09/2014 |
24/10/1324 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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