CLEARSPEED TECHNOLOGY LIMITED

Company Documents

DateDescription
30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 114 HIGH STREET WITNEY OXON OX28 6HT UNITED KINGDOM

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RUPERT ANDREW SCOTT / 22/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRUCE FARLEIGH / 15/07/2016

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GIDDY / 15/07/2016

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 21/06/14 NO CHANGES

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH INNOCENT

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAVID

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 21/06/13 NO CHANGES

View Document

15/07/1315 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/01/1316 January 2013 AUDITOR'S RESIGNATION

View Document

24/07/1224 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

06/01/126 January 2012 SECOND FILING FOR FORM SH01

View Document

28/11/1128 November 2011 31/03/11 STATEMENT OF CAPITAL GBP 22172.50

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUCE FARLEIGH / 10/09/2011

View Document

20/07/1120 July 2011 21/06/11 BULK LIST

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GIDDY / 21/06/2011

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED CHRISTOPHER HALL

View Document

27/05/1127 May 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 130 AZTEC AZTEC WEST PARK AVENUE BRISTOL BS32 4UB UNITED KINGDOM

View Document

27/08/1027 August 2010 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 21/06/10 BULK LIST

View Document

12/04/1012 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE ELLIOTT

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED ROBERT JOHN GIDDY

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED OLIVER RUPERT ANDREW SCOTT

View Document

14/08/0914 August 2009 RETURN MADE UP TO 21/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/093 August 2009 GBP IC 313172.485/86942.98 26/06/09 GBP SR [email protected]=226229.505

View Document

29/07/0929 July 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/07/0929 July 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/07/0929 July 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/07/0929 July 2009 REREG PLC TO PRI; RES02 PASS DATE:29/07/2009

View Document

17/07/0917 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/0925 June 2009 REDUCE ISSUED CAPITAL 21/05/2009

View Document

25/06/0925 June 2009 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

25/06/0925 June 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 626344/626344

View Document

07/04/097 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 26/04/2007

View Document

07/04/097 April 2009 GBP NC 600000/1000000 26/04/07

View Document

07/04/097 April 2009 GBP NC 7000000/600000 21/07/04

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 3110 GREAT WESTERN COURT HUNTS GROUND ROAD STOKE GIFFORD BRISTOL BS34 8HP

View Document

13/02/0913 February 2009 SECRETARY APPOINTED MR KENNETH RONALD INNOCENT

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BEESE

View Document

08/01/098 January 2009 DIRECTOR APPOINTED CHIEF OPERATING OFFICER RUSSELL DAVID

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HART

View Document

08/08/088 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEVIN ANDREW KROESE LOGGED FORM

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/088 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ELLIOTT / 18/06/2008

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WEBB

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 21/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0728 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 21/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/069 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/066 January 2006 COMMISSION PAYABLE RELATING TO SHARES

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 RETURN MADE UP TO 21/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0529 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 NC DEC ALREADY ADJUSTED 21/07/04

View Document

03/08/043 August 2004 £ IC 6523640/163093 21/07/04 £ SR [email protected]=6360547

View Document

03/08/043 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/043 August 2004 SHARES AGREEMENT OTC

View Document

22/07/0422 July 2004 PROSPECTUS

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 APPLICATION COMMENCE BUSINESS

View Document

01/07/041 July 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/07/041 July 2004 COMPANY NAME CHANGED CLEARSPEED SOLUTIONS PLC CERTIFICATE ISSUED ON 01/07/04

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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