CLEARWAY BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/2027 August 2020 APPLICATION FOR STRIKING-OFF

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

17/03/1917 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH GORDON RAMSEY / 10/07/2015

View Document

01/07/161 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 2 COOPERS MEADOW REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7EY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM WALNUT HOUSE 34 ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU

View Document

22/06/1122 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GORDON RAMSEY / 18/06/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM WALNUT HOUSE WALNUT COURT ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 REGISTERED OFFICE CHANGED ON 28/06/03 FROM: WALNUT HOUSE, WALNUT COURT ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 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