THE CLEARVUE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-08 with updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-09-30

View Document

09/12/239 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-05

View Document

26/10/2326 October 2023 Appointment of Mr Geoffrey Richard Taylor as a director on 2023-10-19

View Document

26/10/2326 October 2023 Appointment of Mr Jeremy Charles Mcgrail as a director on 2023-10-19

View Document

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

View Accounts

21/07/2321 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-05

View Document

17/06/2317 June 2023 Change of share class name or designation

View Document

17/06/2317 June 2023 Change of share class name or designation

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

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

View Accounts

06/05/226 May 2022 Certificate of change of name

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

07/12/217 December 2021 Notification of Nicholas Terry Gregory-Jones as a person with significant control on 2021-11-29

View Document

07/12/217 December 2021 Change of details for Mrs Lisa Marie Gregory-Jones as a person with significant control on 2021-11-29

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

07/12/217 December 2021 Appointment of Mr Paul James Lawrence as a director on 2021-11-29

View Document

18/11/2118 November 2021 Registered office address changed from 453 Chester Road Woodford Stockport SK7 1QP England to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mrs Lisa Marie Gregory-Jones as a person with significant control on 2021-11-18

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