CLEARVIEW SYSTEMS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-08-24

View Document

14/09/2214 September 2022 Statement of affairs

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

01/05/211 May 2021 31/01/21 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MR SEAN COLIN BLENCOWE

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MR STEVEN BROWN

View Document

03/03/213 March 2021 PREVEXT FROM 31/12/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/05/2021 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

28/03/2028 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047786140004

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM UNIT 14 ELGAR BUSINESS CENTRE, MOSELEY ROAD HALLOW, WORCESTER WORCESTER WORCESTERSHIRE WR2 6NJ ENGLAND

View Document

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

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 14 & 15 ELGAR BUSINESS CENTRE MOSELEY ROAD HALLOW WORCESTER WORCESTERSHIRE WR2 6NJ

View Document

09/09/199 September 2019 CESSATION OF MARK HENRY HOBART AS A PSC

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNAPSE INFORMATION LIMITED

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DONNELLY

View Document

09/09/199 September 2019 CESSATION OF NICHOLA HAWKINS AS A PSC

View Document

09/09/199 September 2019 CESSATION OF CLEARVIEW SYSTEMS HOLDINGS LIMITED AS A PSC

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HOBART

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY MARK HOBART

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLA HAWKINS

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR BRIAN PETER DONNELLY

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047786140003

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

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HENRY HOBART / 28/02/2010

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA HAWKINS / 25/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY HOBART / 28/02/2010

View Document

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HOBART / 25/06/2015

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLADE

View Document

10/10/1410 October 2014 ADOPT ARTICLES 17/09/2014

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR GUY WESTON

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047786140003

View Document

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/145 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

23/09/1323 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1119 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT SHIPLEY

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR JONATHAN BARCLAY SLADE

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOYLES

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM COUNTY HOUSE ST MARY'S STREET WORCESTER WR1 1HB WR1 1HB UK

View Document

17/03/1017 March 2010 12/02/10 STATEMENT OF CAPITAL GBP 315.84

View Document

17/03/1017 March 2010 12/02/10 STATEMENT OF CAPITAL GBP 315.84

View Document

08/03/108 March 2010 COMPANY NAME CHANGED FESTIVAL BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/03/10

View Document

08/03/108 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/108 March 2010 CHANGE OF NAME 25/02/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 SECRETARY APPOINTED MR MARK HENRY HOBART

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY AMANDA SHIPLEY

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MARK HENRY HOBART

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM ROYAL EXCHANGE, 9 QUEEN STREET DROITWICH SPA WORCESTERSHIRE WR9 8LA

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RE SHARES 06/08/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 S-DIV CONVE 08/08/06

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 24 CORNMEADOW LANE CLAINES WORCESTER WORCESTERSHIRE WR3 7NY

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 APP DIR SEC ISS OF SHAR 31/03/05

View Document

06/02/066 February 2006 £ NC 100/45100 31/03/

View Document

06/02/066 February 2006 NC INC ALREADY ADJUSTED 31/03/05

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 COMPANY NAME CHANGED GW 4125 LIMITED CERTIFICATE ISSUED ON 01/07/03

View Document

28/05/0328 May 2003 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