CLEARUP 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
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2023-12-31

View Document

24/04/2524 April 2025 Change of details for Partners Control Partnership (Uk) Limited as a person with significant control on 2024-04-04

View Document

23/04/2523 April 2025 Change of details for Partners Control Partnership (Uk) Limited as a person with significant control on 2025-04-23

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

09/04/259 April 2025 Change of details for Partners Group Step Bidco (Uk) Limited as a person with significant control on 2024-07-09

View Document

28/03/2528 March 2025 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

11/02/2511 February 2025 Director's details changed for Mr Caspar Appeldoorn on 2024-02-22

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

22/04/2422 April 2024 Registered office address changed from 110 Bishopsgate London EC2N 4AY England to The Jj Mack Building 33 Charterhouse Street London EC1M 6HA on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mr Michael Bannon as a secretary on 2024-04-01

View Document

23/02/2423 February 2024 Cessation of Stuart William Michael Smyth as a person with significant control on 2024-02-22

View Document

23/02/2423 February 2024 Cessation of Matthew Stuart Baker as a person with significant control on 2024-02-22

View Document

23/02/2423 February 2024 Cessation of Adrien Smith as a person with significant control on 2024-02-22

View Document

23/02/2423 February 2024 Termination of appointment of Adrien Smith as a director on 2024-02-22

View Document

23/02/2423 February 2024 Termination of appointment of Matthew Stuart Baker as a director on 2024-02-22

View Document

23/02/2423 February 2024 Termination of appointment of Stuart William Michael Smyth as a director on 2024-02-22

View Document

23/02/2423 February 2024 Notification of Partners Group Step Bidco (Uk) Limited as a person with significant control on 2024-02-22

View Document

23/02/2423 February 2024 Termination of appointment of Matthew Stuart Baker as a secretary on 2024-02-22

View Document

23/02/2423 February 2024 Appointment of Mr Caspar Appeldoorn as a director on 2024-02-22

View Document

23/02/2423 February 2024 Appointment of Mr Romain Alexandre Luc Launois as a director on 2024-02-22

View Document

23/02/2423 February 2024 Registered office address changed from Svs House Oliver Grove London SE25 6EJ to 110 Bishopsgate London EC2N 4AY on 2024-02-23

View Document

12/02/2412 February 2024 Director's details changed for Mr Matthew Stuart Baker on 2024-02-12

View Document

12/02/2412 February 2024 Secretary's details changed for Mr Matthew Stuart Baker on 2024-02-12

View Document

30/01/2430 January 2024 Director's details changed for Mr Matthew Stuart Baker on 2024-01-30

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Director's details changed for Mr Stuart William Michael Smyth on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mr Stuart William Smyth as a person with significant control on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIEN SMITH / 25/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM SMYTH / 25/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STUART BAKER / 25/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY APPOINTED MATTHEW STUART BAKER

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM SVS HOUSE OLIVER GROVE LONDON SE25 6EJ UK

View Document

03/04/083 April 2008 DIRECTOR APPOINTED ADRIEN SMITH

View Document

03/04/083 April 2008 DIRECTOR APPOINTED STUART WILLIAM SMYTH

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY M W DOUGLAS & COMPANY LIMITED

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS NOMINEES LIMITED

View Document


More Company Information