CLEAR CONCEPT SOLUTIONS LTD

Company Documents

DateDescription
16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1412 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

26/09/1326 September 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

26/06/1226 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAM STEVENS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVENS / 04/05/2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: GISTERED OFFICE CHANGED ON 09/05/2008 FROM 32 TAMAR WAY DIDCOT OXON OX11 7QH

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 74 RAWTHEY AVENUE DIDCOT OXON OX11 7XW

View Document

02/05/062 May 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