CLEAR-A-SPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 60 HIGH STREET, CHOBHAM WOKING SURREY GU24 8AA

View Document

13/10/1713 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056084800002

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056084800003

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056084800005

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056084800004

View Document

07/01/167 January 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN RUSSELL / 01/09/2014

View Document

29/12/1429 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056084800007

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056084800006

View Document

13/01/1413 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY CRAIG RUSSELL

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR CRAIG WILLIAM RUSSELL

View Document

07/01/147 January 2014 SECRETARY APPOINTED MRS SARAH LOUISE RUSSELL

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH RUSSELL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056084800005

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056084800004

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 056084800001

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056084800002

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056084800003

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056084800001

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR WILLIAM JOHN RUSSELL

View Document

12/12/1212 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/03/1122 March 2011 DISS40 (DISS40(SOAD))

View Document

21/03/1121 March 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/01/107 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE RUSSELL / 01/11/2009

View Document

06/01/106 January 2010 SECRETARY APPOINTED MR CRAIG WILLIAM RUSSELL

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM RUSSELL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 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