CLEAR VEHICLE DATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Current accounting period shortened from 2025-10-31 to 2025-07-31

View Document

16/06/2516 June 2025 Termination of appointment of Ian Anthony Hare as a director on 2025-06-13

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

17/05/2417 May 2024 Director's details changed for Mr Gordon Timothy Hudson on 2024-04-03

View Document

17/05/2417 May 2024 Change of details for Autosoftdna Limited as a person with significant control on 2024-04-03

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Appointment of Mr Gordon Timothy Hudson as a director on 2023-09-29

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/02/219 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOSOFTDNA LIMITED

View Document

11/05/2011 May 2020 CESSATION OF IAN ANTHONY HARE AS A PSC

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON TIMOTHY HUDSON / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MRS SARAH ANN EASTON

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR GORDON TIMOTHY HUDSON

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN EASTON / 06/05/2020

View Document

30/01/2030 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

25/01/1925 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

15/01/1815 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1614 December 2016 05/11/16 STATEMENT OF CAPITAL GBP 50.00

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYDER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1510 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/06/1418 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR JONATHAN SYDER

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED COMPARE CARS DIRECT LTD CERTIFICATE ISSUED ON 16/10/13

View Document

16/10/1316 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1329 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1329 January 2013 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 CURREXT FROM 31/05/2012 TO 31/10/2012

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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