CLEARSITE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Registered office address changed from Office 12 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ England to Unit 115 Rivermead Ind Est Rivermead Drive Swindon Wiltshire SN5 7EX on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Marc Peter Fry as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Marc Peter Fry on 2025-02-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Director's details changed for Mr Marc Peter Fry on 2022-10-07

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

07/10/227 October 2022 Change of details for Mr Marc Peter Fry as a person with significant control on 2022-10-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM OFFICE 12 BSS HOUSE OFFICE 12 BSS HOUSE CHENEY MANOR INDUSTRIAL ESTATE SWINDON SN2 2PJ ENGLAND

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM 49 SOUTH AVENUE ABINGDON OX14 1QR ENGLAND

View Document

23/09/1923 September 2019 CESSATION OF CLIFF WAYNE SPOLANDER AS A PSC

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SPOLANDER

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC PETER FRY

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR MARC PETER FRY

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 51 SOUTH AVENUE ABINGDON OXFORDSHIRE OX14 1QR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD WAYNE SPOLANDER / 01/01/2016

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED ETERNAL CONSULTING LTD CERTIFICATE ISSUED ON 14/07/14

View Document

03/02/143 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

02/02/142 February 2014 REGISTERED OFFICE CHANGED ON 02/02/2014 FROM 43 SHELLEY CLOSE ABINGDON OXFORDSHIRE OX14 1PP UNITED KINGDOM

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD WAYNE SPOLANDER / 08/01/2013

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

10/03/1110 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 3 CHILTON CLOSE ABINGDON OXFORDSHIRE OX14 2AP ENGLAND

View Document

09/01/109 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information