CLEARSTONE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Appointment of Elaine Deborah Adams as a director on 2025-06-19

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Change of details for Mr Shaun William Adams as a person with significant control on 2016-04-06

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-09-30

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of capital on 2023-01-04

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Resolutions

View Document

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

View Accounts

29/09/2229 September 2022 Current accounting period shortened from 2021-09-30 to 2021-09-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

12/02/2112 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM UNIT 117 THE WINCOMBE CENTRE WINCOMBE BUSINESS PARK SHAFTESBURY DORSET SP7 9QJ ENGLAND

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WILLIAM ADAMS / 07/09/2020

View Document

04/06/204 June 2020 SECRETARY APPOINTED MRS LINDA DIANE ADAMS

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, SECRETARY LEE ADAMS

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / LEE ROBERT ADAMS / 02/06/2020

View Document

28/04/2028 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / LEE ROBERT ADAMS / 03/12/2019

View Document

15/01/2015 January 2020 CESSATION OF LEE ROBERT ADAMS AS A PSC

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN WILLIAM ADAMS / 03/12/2019

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT ADAMS / 03/12/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR LEE ADAMS

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ROBERT ADAMS / 23/04/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT ADAMS / 23/04/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/03/1911 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA DIANE ADAMS / 30/09/2016

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA DIANE ADAMS

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LESLIE ADAMS

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR SHAUN WILLIAM ADAMS / 30/09/2016

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM THE WINCOMBE CENTRE WINCOMBE BUSINESS PARK SHAFTESBURY DORSET SP7 9QJ UNITED KINGDOM

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR LEE ROBERT ADAMS / 30/09/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/01/176 January 2017 30/09/16 STATEMENT OF CAPITAL GBP 100100

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 22 WINCOMBE BUSINESS PARK SHAFTESBURY DORSET SP7 9QJ ENGLAND

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM UNIT 11 THE WINCOMBE CENTRE WINCOMBE BUSINESS PARK SHAFTESBURY DORSET SP7 9QJ

View Document

05/11/155 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT ADAMS / 21/09/2015

View Document

05/11/155 November 2015 SECRETARY'S CHANGE OF PARTICULARS / LEE ROBERT ADAMS / 21/09/2015

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT ADAMS / 21/09/2014

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LEE ROBERT ADAMS / 21/09/2014

View Document

26/09/1426 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLIAM ADAMS / 21/09/2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM C/O BARTFIELDS BURLEY HOUSE 12 CLARENDON ROAD LEEDS LS2 9NF

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT ADAMS / 21/09/2011

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LEE ROBERT ADAMS / 21/09/2011

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLIAM ADAMS / 08/09/2010

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED SHAUN WILLIAM ADAMS

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED LEE ROBERT ADAMS

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

13/10/0913 October 2009 SECRETARY APPOINTED LEE ROBERT ADAMS

View Document

13/10/0913 October 2009 21/09/09 STATEMENT OF CAPITAL GBP 99

View Document

13/10/0913 October 2009 21/09/09 STATEMENT OF CAPITAL GBP 89

View Document

21/09/0921 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information