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 - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 NewCessation of Stephen Michael Ivor Jones as a person with significant control on 2025-06-23

View Document

17/06/2517 June 2025 NewNotification of Stephen Michael Jones as a person with significant control on 2016-04-06

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

08/03/238 March 2023 Director's details changed for Stephen Michael Ivor Jones on 2023-02-01

View Document

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

View Accounts

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

View Document

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

View Document

15/02/2215 February 2022 Previous accounting period shortened from 2022-06-13 to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-06-13

View Document

22/11/2122 November 2021 Termination of appointment of Ajmer Singh Somal as a director on 2021-11-22

View Document

13/06/2113 June 2021 Annual accounts for year ending 13 Jun 2021

View Accounts

11/06/2111 June 2021 13/06/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

13/06/2013 June 2020 Annual accounts for year ending 13 Jun 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

07/01/207 January 2020 13/06/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR AJMER SINGH SOMAL

View Document

13/06/1913 June 2019 Annual accounts for year ending 13 Jun 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

23/10/1823 October 2018 13/06/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

09/02/189 February 2018 13/06/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 Annual accounts for year ending 13 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 13 June 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

15/03/1615 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 13 June 2015

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 13 June 2014

View Document

31/03/1431 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 13 June 2013

View Document

25/03/1325 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 13 June 2012

View Document

04/04/124 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 13 June 2011

View Document

20/04/1120 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 13 June 2010

View Document

13/04/1013 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN CUNNINGHAM

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN CUNNINGHAM

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 13 June 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 13 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 NC INC ALREADY ADJUSTED 18/09/07

View Document

23/05/0823 May 2008 GBP NC 1000/50000 18/09/2007

View Document

13/05/0813 May 2008 SECRETARY APPOINTED KEVIN CUNNINGHAM

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID HINDLE

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 13 June 2007

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/06/06

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/06/05

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

02/12/052 December 2005

View Document

29/11/0529 November 2005 COMPANY NAME CHANGED CLEAR SOLUTIONS (WEALTH MANAGEME NT AND TAX SOLUTIONS) LIMITED CERTIFICATE ISSUED ON 29/11/05

View Document

25/11/0525 November 2005 COMPANY NAME CHANGED SMITH COOPER FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 25/11/05

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/06/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 13/06/04

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL

View Document

17/12/0317 December 2003

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 COMPANY NAME CHANGED EDGER 326 LIMITED CERTIFICATE ISSUED ON 30/07/03

View Document

05/03/035 March 2003 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