CLEARVIEW SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Registered office address changed from Halesfield Business Park Halesfield 8 Telford Shropshire TF7 4QN to Unit 22 H Horton Court Hortonwood 50 Telford Shropshire TF1 7GY on 2023-10-24

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Termination of appointment of Jean Elizabeth Cook as a director on 2022-03-29

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

07/09/207 September 2020 CESSATION OF JONATHAN BRAIN HILL AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN HILL

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MS JEAN ELIZABETH COOK

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

03/01/173 January 2017 DIRECTOR APPOINTED MR GRAHAM PATRICK HILL

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILL

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILL

View Document

01/04/141 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 01/03/14 STATEMENT OF CAPITAL GBP 1

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PATRICK JAMES HILL / 10/10/2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR GRAHAM PATRICK HILL

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN COOK

View Document

04/04/134 April 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM HALVES FIELD BUSINESS PARK HALESFIELD 8 TELFORD SHROPSHIRE TF7 4QN ENGLAND

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR GRAHAM PATRICK JAMES HILL

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 10 PRIORY ROAD BRIDGNORTH WV15 5EJ ENGLAND

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MS JEAN ELIZABETH COOK

View Document

27/02/1327 February 2013 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