CLEAR EDGE SEARCH & SELECTION LTD

Company Documents

DateDescription
25/10/2425 October 2024 Liquidators' statement of receipts and payments to 2024-08-21

View Document

19/09/2319 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/09/234 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/09/232 September 2023 Resolutions

View Document

02/09/232 September 2023 Registered office address changed from Lister House Lister Hill Horsforth Leeds LS18 5AZ to 9th Floor 7 Park Row Leeds LS1 5HD on 2023-09-02

View Document

02/09/232 September 2023 Appointment of a voluntary liquidator

View Document

02/09/232 September 2023 Resolutions

View Document

02/09/232 September 2023 Statement of affairs

View Document

17/07/2317 July 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Termination of appointment of Ben Riley as a director on 2021-08-06

View Document

28/09/2128 September 2021 Cessation of Combined Selection Group Ltd as a person with significant control on 2021-08-06

View Document

28/09/2128 September 2021 Notification of Clear Edge Group Holdings Ltd as a person with significant control on 2021-08-06

View Document

28/09/2128 September 2021 Termination of appointment of Wayne Underwood as a director on 2021-08-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 01/03/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RILEY / 01/03/2021

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ARTHUR BATTY / 17/07/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL FOX / 10/11/2017

View Document

18/09/1818 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / COMBINED SELECTION GROUP LTD / 14/02/2017

View Document

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 ALTER ARTICLES 14/02/2017

View Document

06/03/176 March 2017 ARTICLES OF ASSOCIATION

View Document

27/02/1727 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 301

View Document

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

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS LS18 5NU

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL FOX / 13/06/2015

View Document

17/12/1417 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM WIRA HOUSE, WIRA BUSINESS PARK WEST PARK RING ROAD LEEDS LS16 6EB

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 07/06/2013

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064377080001

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ARTHUR BATTY / 14/12/2012

View Document

03/12/123 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED TERRY ARTHUR BATTY

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED THOMAS PAUL FOX

View Document

08/12/118 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 COMPANY NAME CHANGED PROCUREMENT RECRUITMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/11/11

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARDSON

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY ADAM RICHARDSON

View Document

19/01/1119 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 RECLASSIFY SHARES 14/12/2009

View Document

11/03/1011 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RILEY / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DONALD RICHARDSON / 01/10/2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 5 WATER LANE MONK FRYSTON LEEDS LS25 5DZ

View Document

18/12/0718 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/06/08

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 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