CLEARINSIGHT TRAINING & CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 Compulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

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

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2022-07-31

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOWER / 30/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON GOWER / 30/04/2019

View Document

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

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

03/07/173 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOWER / 23/03/2017

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY STEPHANIE SHAW

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 FIRST GAZETTE

View Document

03/08/153 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/147 July 2014 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