CLEAR CUT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

16/01/2416 January 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

06/03/236 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

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

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON BRINLEY EVANS / 09/09/2020

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 13 SIXTY ACRES CLOSE FAILAND BRISTOL BS8 3UH ENGLAND

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CATALINA EVANS / 09/09/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRINLEY EVANS / 09/09/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA CATALINA EVANS / 21/08/2014

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/06/1815 June 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

03/05/183 May 2018 CURRSHO FROM 30/11/2018 TO 30/09/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM BEAUFORT HOUSE 113 PARSON STREET BRISTOL BS3 5QH

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRINLEY EVANS / 25/02/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA CATALINA DAVIS-HYDE / 05/01/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 69 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4DD UNITED KINGDOM

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MISS VICTORIA CATALINA DAVIS-HYDE

View Document

14/11/1314 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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