HEAR CLEAR SOLUTIONS LTD

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-10-15 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Micro company accounts made up to 2020-10-31

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/05/205 May 2020 REGISTERED OFFICE ADDRESS CHANGED ON 05/05/2020 TO PO BOX 4385, 11014463: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / JAYNE SMITH / 29/10/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 7 ST EDWARDS CLOSE SHAFTSBURY DORSET ST. EDWARDS CLOSE SHAFTESBURY SP7 8RJ ENGLAND

View Document

18/02/1818 February 2018 REGISTERED OFFICE CHANGED ON 18/02/2018 FROM 34 WOODLINKEN CLOSE VERWOOD BH31 6BS UNITED KINGDOM

View Document

16/10/1716 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information