CLEARINSIGHT TRAINING & CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/08/2530 August 2025 | Compulsory strike-off action has been discontinued |
| 30/08/2530 August 2025 | Compulsory strike-off action has been discontinued |
| 28/08/2528 August 2025 | Registered office address changed from PO Box 4385 09119383 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 2025-08-28 |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-07 with no updates |
| 19/06/2519 June 2025 | Registered office address changed to PO Box 4385, 09119383 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-19 |
| 28/04/2528 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 26/07/2426 July 2024 | Previous accounting period shortened from 2023-07-29 to 2023-07-28 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
| 29/04/2429 April 2024 | Previous accounting period shortened from 2023-07-30 to 2023-07-29 |
| 14/02/2414 February 2024 | Total exemption full accounts made up to 2022-07-31 |
| 30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
| 30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 27/07/2327 July 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOWER / 30/04/2019 |
| 30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON GOWER / 30/04/2019 |
| 20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM FAIRVIEW CLIFFORD LEYS CLIFFORD CHAMBERS STRATFORD-UPON-AVON WARWICKSHIRE CV37 8LA ENGLAND |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
| 03/07/173 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
| 24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOWER / 23/03/2017 |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 17/08/1617 August 2016 | DISS40 (DISS40(SOAD)) |
| 16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
| 16/08/1616 August 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE SHAW |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 14/06/1614 June 2016 | FIRST GAZETTE |
| 03/08/153 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 07/07/147 July 2014 | 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