CLEAR DESIGN CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Change of details for Mr Gavin Paul Mills as a person with significant control on 2023-04-22 |
25/01/2425 January 2024 | Notification of Gpm Group Holdings Limited as a person with significant control on 2023-04-22 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-21 with updates |
04/05/234 May 2023 | Change of details for Mr Gavin Paul Mills as a person with significant control on 2023-04-21 |
04/05/234 May 2023 | Director's details changed for Gavin Paul Mills on 2023-04-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-21 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
23/04/1823 April 2018 | PSC'S CHANGE OF PARTICULARS / MR GAVIN PAUL MILLS / 06/04/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/09/1726 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/09/1630 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044023860002 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL MILLS / 01/01/2015 |
12/05/1512 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
12/05/1512 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN PAUL MILLS / 01/01/2015 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/07/1318 July 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
29/04/1329 April 2013 | APPOINTMENT TERMINATED, DIRECTOR GLYN DAVIES |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
20/04/1120 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN JONOTHAN DAVIES / 20/04/2011 |
13/04/1113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL MILLS / 01/04/2011 |
13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 8A COLLEGE HILL SHREWSBURY SHROPSHIRE SY1 1LZ |
15/10/1015 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/06/1022 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN DAVIES / 15/04/2008 |
05/05/095 May 2009 | RETURN MADE UP TO 19/04/09; NO CHANGE OF MEMBERS |
05/05/095 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN MILLS / 15/04/2008 |
05/05/095 May 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN MILLS / 22/04/2008 |
22/04/0822 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN DAVIES / 22/04/2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
19/08/0719 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/05/069 May 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/04/0511 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/05/033 May 2003 | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLEAR DESIGN CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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