CLEAR SOLUTIONS SERVICES LTD

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/208 July 2020 APPLICATION FOR STRIKING-OFF

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

10/06/2010 June 2020 DISS REQUEST WITHDRAWN

View Document

12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/201 May 2020 APPLICATION FOR STRIKING-OFF

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MISS PASCALE LAURE KINGNE TALLA / 01/07/2019

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

25/06/1725 June 2017 REGISTERED OFFICE CHANGED ON 25/06/2017 FROM 51A WEST HILL ROAD LONDON SW18 1PU ENGLAND

View Document

25/06/1725 June 2017 REGISTERED OFFICE CHANGED ON 25/06/2017 FROM 51A WEST HILL LONDON SW18 1PU ENGLAND

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/02/174 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS PASCALE LAURE KINGNE TALLA / 07/07/2016

View Document

16/08/1616 August 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 51B HALDON ROAD WANDSWORTH SW18 1QD ENGLAND

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 196 HIGH ROAD LONDON N22 8HH ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/03/1611 March 2016 DIRECTOR APPOINTED MISS PASCALE LAURE KINGNE TALLA

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAIN SAAMEGO

View Document

05/05/155 May 2015 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