CLEAR ACCOUNTANCY SOLUTIONS LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

31/10/2231 October 2022 Satisfaction of charge 077417800001 in full

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2021-09-29 to 2021-09-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

04/07/214 July 2021 Accounts for a small company made up to 2020-09-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/18

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077417800002

View Document

30/11/1830 November 2018 ADOPT ARTICLES 23/11/2018

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR JOHN HUGO HOSKIN

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / ONLINE PROFESSIONAL LIMITED / 06/04/2017

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONLINE PROFESSIONAL LIMITED

View Document

21/08/1721 August 2017 CESSATION OF MILESTONE PARTNERS LIMITED AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF JOHN HUGO HOSKIN AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF JORDAN JACKY GEORGE BOSTOCK AS A PSC

View Document

06/07/176 July 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY SHARNA BOSTOCK

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY CLARE BOSTOCK

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALBERT BOSTOCK

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3JF ENGLAND

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOSKIN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR KWASI MARTIN MISSAH

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077417800001

View Document

15/12/1615 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM SUITE 64 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 SECRETARY APPOINTED CLARE BOSTOCK

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR JOHN HUGO HOSKIN

View Document

21/09/1521 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 SECRETARY APPOINTED SHARNA DIONE BOSTOCK

View Document

22/10/1422 October 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1116 August 2011 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