CLEARVIEW SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

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

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

26/10/2326 October 2023 Sub-division of shares on 2023-09-22

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-09-22

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

06/10/236 October 2023 Registered office address changed from 11 Centre Court Vine Lane Halesowen B63 3EB England to Waterfront One Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 2023-10-06

View Document

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

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Cessation of Fortus Midlands Limited as a person with significant control on 2023-05-24

View Document

09/06/239 June 2023 Cancellation of shares. Statement of capital on 2023-05-24

View Document

09/06/239 June 2023 Purchase of own shares.

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

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

View Accounts

24/09/2024 September 2020 APPOINTMENT TERMINATED, SECRETARY AMANDA WHITEHOUSE

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA WHITEHOUSE

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR WARREN FREDERICK HATFIELD

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN HATFIELD

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTUS MIDLANDS LIMITED

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN CHRISTOPHER WHITEHOUSE / 31/08/2020

View Document

22/09/2022 September 2020 CESSATION OF AMANDA WHITEHOUSE AS A PSC

View Document

22/09/2022 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/2022 September 2020 31/08/20 STATEMENT OF CAPITAL GBP 3

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE WHITEHOUSE / 29/05/2019

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 1 CLEAR VIEW KINGSWINFORD DY6 9XQ ENGLAND

View Document

29/05/1929 May 2019 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE WHITEHOUSE / 29/05/2019

View Document

03/12/183 December 2018 COMPANY NAME CHANGED SOUL INCENTIVES LIMITED CERTIFICATE ISSUED ON 03/12/18

View Document

02/12/182 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN CHRISTOPHER WHITEHOUSE

View Document

02/12/182 December 2018 DIRECTOR APPOINTED MR GAVIN CHRISTOPHER WHITEHOUSE

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

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

View Accounts

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA WHITEHOUSE

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA WHITEHOUSE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 76 SANDYFIELDS ROAD SEDGLEY WEST MIDLANDS DY3 3LA

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM
76 SANDYFIELDS ROAD
SEDGLEY
WEST MIDLANDS
DY3 3LA

View Document

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

View Accounts

18/07/1618 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/06/1511 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

21/08/1421 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/07/1324 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED CROWN INCENTIVES LIMITED CERTIFICATE ISSUED ON 26/02/13

View Document

26/02/1326 February 2013 SECRETARY APPOINTED AMANDA LOUISE WHITEHOUSE

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BURNS

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY NEIL WHITEHOUSE

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED CROWN INCENTIVES LIMITED
CERTIFICATE ISSUED ON 26/02/13

View Document

19/07/1219 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/06/1120 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/08/1016 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURNS / 01/01/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/016 June 2001 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