CLEARSPRINGS SUPPORT SERVICES LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/08/2428 August 2024

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

13/07/2413 July 2024

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Termination of appointment of Amanda Louise Harvey as a director on 2022-12-01

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Roger Bernard Green as a director on 2022-10-01

View Document

03/10/223 October 2022 Cessation of Alphabet Services Limited as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022 Notification of Spotless Commercial Cleaning Limited as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Appointment of Mr Laurie Scott as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

19/03/2119 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / PFE UK LTD / 08/10/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

04/09/204 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR SALVATORE NAVARRA

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE NAVARRA / 15/05/2020

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CORNINI

View Document

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

View Accounts

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE NAVARRA / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE NAVARRA / 11/09/2018

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFE UK LTD

View Document

11/09/1811 September 2018 CESSATION OF PFE REAL ESTATE LTD AS A PSC

View Document

05/09/185 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEFANO PACELLA

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR NICHOLAS ARTHUR PIPPING

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

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

View Accounts

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES VYVYAN-ROBINSON

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR SALVATORE NAVARRA

View Document

15/09/1615 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 26 BROOK ROAD RAYLEIGH ESSEX SS6 7XJ

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR CLAUDIO CORNINI

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR STEFANO PACELLA

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR RANDLE SLATTER

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN LENNARD

View Document

28/04/1528 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 26 BROOK ROAD RAYLEIGH SS6 7XJ ENGLAND

View Document

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN BARRIE LENNARD / 01/01/2014

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR KRISTIAN LENNARD

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WHITTINGHAM

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

27/04/1227 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 AUDITOR'S RESIGNATION

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 CURRSHO FROM 30/04/2011 TO 31/01/2011

View Document

09/08/109 August 2010 01/08/10 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR IAN WHITTINGHAM

View Document

21/05/1021 May 2010 APPOINT PERSON AS DIRECTOR

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR JAMES COURTENAY VYVYAN-ROBINSON

View Document

29/04/1029 April 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


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