CLEAR SOLUTIONS CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-10 |
20/12/2420 December 2024 | Removal of liquidator by court order |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
29/10/2429 October 2024 | Registered office address changed from 18 Upper Clifton Road Sutton Coldfield West Midlands B73 6BP England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-29 |
29/10/2429 October 2024 | Declaration of solvency |
29/10/2429 October 2024 | Resolutions |
29/10/2429 October 2024 | Appointment of a voluntary liquidator |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with updates |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
25/03/2125 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
12/08/1912 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
22/03/1922 March 2019 | 21/03/19 STATEMENT OF CAPITAL GBP 1.25 |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM APARTMENT 51 QUEENS COLLEGE CHAMBERS 38 PARADISE STREET BIRMINGHAM WEST MIDLANDS B1 2AF ENGLAND |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID KAYE / 24/10/2018 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH DAVID KAYE / 24/10/2018 |
21/08/1821 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
31/08/1731 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 11 TYLERS CLOSE KINGS LANGLEY HERTFORDSHIRE WD4 9QA ENGLAND |
20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID KAYE / 16/12/2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
11/06/1511 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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