CLEAR BUY 2 LET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

27/11/2427 November 2024 Termination of appointment of David Paul Wilson as a director on 2024-11-14

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

22/04/2422 April 2024 Appointment of Mrs Natalie Patricia Barker Wilce as a director on 2024-04-03

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Director's details changed for Mr Stephen Pegg on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ England to 18 Horsley Road Washington Tyne and Wear NE38 8HE on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr David Paul Wilson on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mr David Wilson as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mr Stephen Pegg as a person with significant control on 2022-09-22

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS England to 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ on 2021-10-13

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 2 ESLINGTON TERRACE JESMOND NEWCASTLE UPON TYNE NE2 4RJ ENGLAND

View Document

30/03/2030 March 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILSON

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PEGG

View Document

12/10/1712 October 2017 CESSATION OF KRISTOPHER LEE BOLTON AS A PSC

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 55 LANGHOLM ROAD EAST BOLDON NE36 0EF ENGLAND

View Document

09/09/179 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 COMPANY NAME CHANGED E-VISER LIMITED CERTIFICATE ISSUED ON 17/05/17

View Document

17/05/1717 May 2017 SAIL ADDRESS CREATED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER BOLTON

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR DAVID PAUL WILSON

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR STEPHEN PEGG

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 200 PORTLAND ROAD SANDYFORD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DJ ENGLAND

View Document

25/07/1625 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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