CLEAR - SEAL LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Accounts for a small company made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Accounts for a small company made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

27/01/2227 January 2022 Accounts for a small company made up to 2021-09-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

06/08/216 August 2021 Appointment of Mrs Judith Rosina James as a director on 2021-04-19

View Document

12/04/2112 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES / 18/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/02/2019 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES / 18/12/2019

View Document

20/12/1920 December 2019 SECRETARY'S CHANGE OF PARTICULARS / JUDITH JAMES / 18/12/2019

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEE THOMPSON

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON

View Document

12/01/1612 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

16/01/1516 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMPSON / 16/01/2015

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

01/02/131 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/01/1318 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 38/40 CHERRYWOOD ROAD BORDESLEY GREEN BIRMINGHAM B9 4UD

View Document

13/12/1213 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED KEVIN THOMPSON

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/123 September 2012 SECRETARY APPOINTED JUDITH JAMES

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN THOMPSON

View Document

03/09/123 September 2012 DIRECTOR APPOINTED PAUL JAMES

View Document

08/02/128 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 SECRETARY APPOINTED KEVIN THOMPSON

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY PAUL SHIPLEY

View Document

17/03/1117 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 20/12/00; NO CHANGE OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

10/02/0010 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

18/09/9618 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

11/05/9211 May 1992 EXEMPTION FROM APPOINTING AUDITORS 13/04/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWENM BIRMINGHAM B62 8BL

View Document

20/12/9020 December 1990 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