CLARUS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Registration of charge 056901830021, created on 2025-03-06

View Document

31/01/2531 January 2025 Director's details changed for Mrs Claire Jacqueline Dickens on 2025-01-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

19/01/2519 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2514 January 2025 Director's details changed for Mr Christopher David Dickens on 2024-12-01

View Document

14/01/2514 January 2025 Director's details changed for Mrs Claire Jacqueline Dickens on 2024-12-01

View Document

14/01/2514 January 2025 Change of details for Mrs Claire Dickens as a person with significant control on 2024-12-01

View Document

14/01/2514 January 2025 Change of details for Mr Christopher David Dickens as a person with significant control on 2024-12-01

View Document

23/02/2423 February 2024 Registration of charge 056901830020, created on 2024-02-23

View Document

21/02/2421 February 2024 Registration of charge 056901830019, created on 2024-02-13

View Document

15/02/2415 February 2024 Termination of appointment of Robert John Rexton as a director on 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

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

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Second filing of Confirmation Statement dated 2022-01-24

View Document

21/04/2221 April 2022 Confirmation statement made on 2022-01-24 with updates

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

07/04/227 April 2022 Change of share class name or designation

View Document

07/04/227 April 2022 Particulars of variation of rights attached to shares

View Document

08/02/228 February 2022 Registration of charge 056901830017, created on 2022-01-28

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Registered office address changed from The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford Kent TN26 3TG United Kingdom to Suites 5 & 6 the Thorne Business Park Bethersden Ashford Kent TN26 3AF on 2021-07-09

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE DICKENS / 25/01/2018

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DICKENS / 25/01/2018

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DICKENS / 25/01/2018

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DICKENS / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DICKENS / 25/01/2018

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE APPLEDORE ROAD, WOODCHURCH KENT TN26 3TG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DICKENS / 14/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE DICKENS / 14/03/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DICKENS / 12/01/2018

View Document

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

View Accounts

26/09/1726 September 2017 DIRECTOR APPOINTED MR ROBERT JOHN REXTON

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

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

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DICKENS / 05/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DICKENS / 05/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DICKENS / 05/01/2015

View Document

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

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEDGER

View Document

29/01/1429 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

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

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

31/01/1231 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14

View Document

01/09/111 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

01/02/111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID DICKENS / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEDGER / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DICKENS / 01/10/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DICKENS / 30/01/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEDGER / 30/01/2009

View Document

25/07/0825 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0731 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 27 HENLEY MEADOWS TENTERDEN KENT TN30 6EN

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0627 January 2006 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