CLEAR VEHICLE DATA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Current accounting period shortened from 2025-10-31 to 2025-07-31 |
| 16/06/2516 June 2025 | Termination of appointment of Ian Anthony Hare as a director on 2025-06-13 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 07/02/257 February 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 17/05/2417 May 2024 | Director's details changed for Mr Gordon Timothy Hudson on 2024-04-03 |
| 17/05/2417 May 2024 | Change of details for Autosoftdna Limited as a person with significant control on 2024-04-03 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Appointment of Mr Gordon Timothy Hudson as a director on 2023-09-29 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 16/02/2316 February 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 09/02/219 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
| 11/05/2011 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOSOFTDNA LIMITED |
| 11/05/2011 May 2020 | CESSATION OF IAN ANTHONY HARE AS A PSC |
| 06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON TIMOTHY HUDSON / 06/05/2020 |
| 06/05/206 May 2020 | DIRECTOR APPOINTED MRS SARAH ANN EASTON |
| 06/05/206 May 2020 | DIRECTOR APPOINTED MR GORDON TIMOTHY HUDSON |
| 06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN EASTON / 06/05/2020 |
| 30/01/2030 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 25/01/1925 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 15/01/1815 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 14/12/1614 December 2016 | RETURN OF PURCHASE OF OWN SHARES |
| 14/12/1614 December 2016 | 05/11/16 STATEMENT OF CAPITAL GBP 50.00 |
| 22/11/1622 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYDER |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/06/1613 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 10/06/1510 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 18/06/1418 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 05/03/145 March 2014 | DIRECTOR APPOINTED MR JONATHAN SYDER |
| 13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/10/1316 October 2013 | COMPANY NAME CHANGED COMPARE CARS DIRECT LTD CERTIFICATE ISSUED ON 16/10/13 |
| 16/10/1316 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 29/05/1329 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 29/01/1329 January 2013 | Annual return made up to 21 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 15/06/1115 June 2011 | CURREXT FROM 31/05/2012 TO 31/10/2012 |
| 20/05/1120 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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