CLEAR CUT DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from Tower House Parkstone Road Poole BH15 2JH United Kingdom to Alliance House Alliance House 161-163 Armada Way Plymouth PL1 1LZ on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr Andrew Ian Maddock on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr Andrew Ian Maddock on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr Michael James Cornish on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr Andrew Ian Maddock on 2025-04-23

View Document

23/04/2523 April 2025 Registered office address changed from Alliance House Alliance House 161-163 Armada Way Plymouth PL1 1LZ England to Alliance House 161-163 Armada Way Plymouth Devon PL1 1HZ on 2025-04-23

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-09-17 with updates

View Document

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

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-09-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-09-30

View Document

13/01/2313 January 2023 Termination of appointment of Dawn Catherine Gibson as a director on 2023-01-04

View Document

13/01/2313 January 2023 Director's details changed for Mr Michael James Cornish on 2023-01-04

View Document

13/01/2313 January 2023 Director's details changed for Mr Andrew Ian Maddock on 2023-01-04

View Document

13/01/2313 January 2023 Notification of Andrew Ian Maddock as a person with significant control on 2023-01-04

View Document

13/01/2313 January 2023 Notification of Michael James Cornish as a person with significant control on 2023-01-04

View Document

13/01/2313 January 2023 Cessation of Dawn Catherine Gibson as a person with significant control on 2023-01-04

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

05/05/225 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

14/11/1914 November 2019 ADOPT ARTICLES 05/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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