CLEAR SOLUTIONS (WEALTH AND TAX MANAGEMENT) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
23/06/2523 June 2025 New | Cessation of Stephen Michael Ivor Jones as a person with significant control on 2025-06-23 |
17/06/2517 June 2025 New | Notification of Stephen Michael Jones as a person with significant control on 2016-04-06 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-05 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
08/03/238 March 2023 | Director's details changed for Stephen Michael Ivor Jones on 2023-02-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Registered office address changed from Gibralter House First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WE England to First Floor, Gibraltar House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE on 2022-11-15 |
14/11/2214 November 2022 | Registered office address changed from Alpha House Uttoxeter Road Hilton Derbyshire DE65 5GE to Gibralter House First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WE on 2022-11-14 |
15/02/2215 February 2022 | Previous accounting period shortened from 2022-06-13 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-13 |
22/11/2122 November 2021 | Termination of appointment of Ajmer Singh Somal as a director on 2021-11-22 |
13/06/2113 June 2021 | Annual accounts for year ending 13 Jun 2021 |
11/06/2111 June 2021 | 13/06/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
13/06/2013 June 2020 | Annual accounts for year ending 13 Jun 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
07/01/207 January 2020 | 13/06/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR AJMER SINGH SOMAL |
13/06/1913 June 2019 | Annual accounts for year ending 13 Jun 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
23/10/1823 October 2018 | 13/06/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
09/02/189 February 2018 | 13/06/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | Annual accounts for year ending 13 Jun 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 13 June 2016 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
15/03/1615 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 13 June 2015 |
06/03/156 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 13 June 2014 |
31/03/1431 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 13 June 2013 |
25/03/1325 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 13 June 2012 |
04/04/124 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 13 June 2011 |
20/04/1120 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 13 June 2010 |
13/04/1013 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
16/03/1016 March 2010 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CUNNINGHAM |
16/03/1016 March 2010 | APPOINTMENT TERMINATED, SECRETARY KEVIN CUNNINGHAM |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 13 June 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 13 June 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | NC INC ALREADY ADJUSTED 18/09/07 |
23/05/0823 May 2008 | GBP NC 1000/50000 18/09/2007 |
13/05/0813 May 2008 | SECRETARY APPOINTED KEVIN CUNNINGHAM |
05/03/085 March 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID HINDLE |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 13 June 2007 |
05/04/075 April 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/06/06 |
14/06/0614 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/06/05 |
06/06/066 June 2006 | SECRETARY RESIGNED |
03/04/063 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
23/01/0623 January 2006 | DIRECTOR RESIGNED |
23/01/0623 January 2006 | DIRECTOR RESIGNED |
02/12/052 December 2005 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT |
02/12/052 December 2005 | |
29/11/0529 November 2005 | COMPANY NAME CHANGED CLEAR SOLUTIONS (WEALTH MANAGEME NT AND TAX SOLUTIONS) LIMITED CERTIFICATE ISSUED ON 29/11/05 |
25/11/0525 November 2005 | COMPANY NAME CHANGED SMITH COOPER FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 25/11/05 |
17/06/0517 June 2005 | DIRECTOR RESIGNED |
17/06/0517 June 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/06/04 |
10/03/0510 March 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 13/06/04 |
30/10/0430 October 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | NEW SECRETARY APPOINTED |
10/05/0410 May 2004 | SECRETARY RESIGNED |
10/05/0410 May 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL |
17/12/0317 December 2003 | |
07/08/037 August 2003 | NEW DIRECTOR APPOINTED |
07/08/037 August 2003 | DIRECTOR RESIGNED |
30/07/0330 July 2003 | COMPANY NAME CHANGED EDGER 326 LIMITED CERTIFICATE ISSUED ON 30/07/03 |
05/03/035 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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