CLEVER TECHNOLOGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from Unit 5-6 Kps Business Park Slugwash Lane, Pauls Lane Scaynes Hill Haywards Heath East Sussex RH17 7PR England to The Box, Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ on 2025-05-15

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-02-28

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

08/09/198 September 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

13/04/1813 April 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE JENMAN

View Document

29/05/1729 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN JENMAN / 16/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LEACH / 06/02/2017

View Document

23/11/1623 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM HIGH BARN ORCHARD WAY WARNINGLID HAYWARDS HEATH WEST SUSSEX RH17 5ST ENGLAND

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

04/05/164 May 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 8 MILLCROFT GARDENS SOUTHWICK BRIGHTON EAST SUSSEX BN42 4RW

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY EMMA HOLFORD

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/06/151 June 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LEACH / 16/08/2014

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 17 POPLARS CLOSE BURGESS HILL RH15 9SZ

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN JENMAN / 09/01/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/12/1416 December 2014 01/03/14 STATEMENT OF CAPITAL GBP 2

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/04/132 April 2013 DIRECTOR APPOINTED MR RICHARD JOHN LEACH

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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