CLEARFAST SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 14/06/2414 June 2024 | Total exemption full accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 17/08/2317 August 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 09/01/219 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 16/11/1716 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 26/02/1626 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 03/03/143 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 21/05/1321 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 01/02/131 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 12/03/1212 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE STALLWOOD / 12/03/2012 |
| 12/03/1212 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 14/03/1114 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 14/04/1014 April 2010 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 4 RAMILLIES HOUSE ALVESCOT ROAD CARTERTON OXFORDSHIRE OX18 3DW UNITED KINGDOM |
| 14/04/1014 April 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
| 12/01/1012 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 12/02/0912 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
| 21/11/0821 November 2008 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 1ST FLOOR STREATFIELD HOUSE ALVESCOT ROAD CARTERTON OXFORDSHIRE OX18 3XZ |
| 27/02/0827 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
| 29/03/0729 March 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
| 04/08/064 August 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07 |
| 01/03/061 March 2006 | DIRECTOR RESIGNED |
| 01/03/061 March 2006 | SECRETARY RESIGNED |
| 01/03/061 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
| 01/03/061 March 2006 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 26/01/0626 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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