CLEAR VISION WINDOW CLEANING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Director's details changed for Mr Anthony Barry Girdlestone on 2023-06-30

View Document

09/01/249 January 2024 Change of details for Mr Anthony Barry Girdlestone as a person with significant control on 2023-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

11/01/2211 January 2022 Change of details for Mr Anthony Barry Girdlestone as a person with significant control on 2022-01-07

View Document

11/01/2211 January 2022 Director's details changed for Mr Anthony Barry Girdlestone on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR on 2022-01-07

View Document

06/01/226 January 2022 Registered office address changed from Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD England to C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR on 2022-01-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY BARRY GIRDLESTONE / 06/04/2020

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BARRY GIRDLESTONE / 13/12/2018

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY BARRY GIRDLESTONE / 07/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVEY

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY BARRY GIRDLESTONE / 10/01/2018

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GIRDLESTONE

View Document

08/01/188 January 2018 CESSATION OF EMMA LOUISE GIRDLESTONE AS A PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA GIRDLESTONE

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/06/161 June 2016 PREVEXT FROM 31/01/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

14/04/1614 April 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY EMMA MOSS

View Document

11/04/1611 April 2016 SECRETARY APPOINTED MRS EMMA LOUISE GIRDLESTONE

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE MOSS / 23/12/2015

View Document

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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