CLEAR PROJECT DIRECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-23 with updates

View Document

25/03/2525 March 2025 Registered office address changed from Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to Suite 106, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-25

View Document

19/03/2519 March 2025 Director's details changed for Mr John Howard Baker on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr John Howard Baker as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK9 1FD England to Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

29/10/2429 October 2024 Registered office address changed from Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK91FD on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr John Howard Baker as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Mr John Howard Baker on 2024-10-29

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Registered office address changed from Unit 10, Acorn Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 2022-12-15

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM C/O 49 PELL STREET READING BERKSHIRE RG1 2NX

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BAKER / 01/03/2019

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM CHRISTCHURCH HOUSE 40 UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RS ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HOWARD BAKER / 24/09/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BAKER / 18/06/2018

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BAKER / 01/04/2014

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BAKER / 16/12/2014

View Document

06/02/156 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BAKER / 16/12/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BAKER / 06/06/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 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