CLEAR ERP LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GRIFFITHS / 04/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARY SPRINGALL

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED PETER ANTHONY LLOYD

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHTBRIDGE SOLUTIONS LIMITED

View Document

06/02/186 February 2018 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM C/O COLE MARIE PARTNERS LTD PRIORY HOUSE 45-51 HIGH ST REIGATE SURREY RH2 9AE

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR GARY SPRINGALL

View Document

06/02/186 February 2018 CESSATION OF JULIAN GRIFFITHS AS A PSC

View Document

06/02/186 February 2018 CESSATION OF MICHELLE ANNE GRIFFITHS AS A PSC

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 ADOPT ARTICLES 01/06/2015

View Document

06/07/156 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 110

View Document

03/07/153 July 2015 12/05/15 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1520 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

28/03/1428 March 2014 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