CLEAR UTILITY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-05 with no updates |
27/03/2527 March 2025 | Current accounting period extended from 2024-09-30 to 2025-03-31 |
04/11/244 November 2024 | Change of details for Mr Benjamin James Gunn as a person with significant control on 2024-10-29 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
09/01/249 January 2024 | Registered office address changed from Unit E8, Building 14, the Royal Ordnance Depot Bridge Street Weedon Northampton NN7 4PS England to Unit E2, Building 14 the Royal Ordnance Depot, Bridge Street, Weedon Bec Northampton NN7 4PS on 2024-01-09 |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-09-30 |
20/07/2320 July 2023 | Registered office address changed from 32 Fusilier Way Weedon Northampton NN7 4th England to Unit E8, Building 14, the Royal Ordnance Depot Bridge Street Weedon Northampton NN7 4PS on 2023-07-20 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
21/11/2221 November 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/01/224 January 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
18/03/2118 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
11/05/2011 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
22/04/2022 April 2020 | 22/04/20 STATEMENT OF CAPITAL GBP 1 |
22/04/2022 April 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES DRAPER |
18/02/2018 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID KETTLEWELL |
18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 24 CALIFORNIA DRIVE CHAPELTOWN SHEFFIELD S35 1QT UNITED KINGDOM |
18/02/2018 February 2020 | DIRECTOR APPOINTED MR BENJAMIN JAMES GUNN |
18/02/2018 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES GUNN |
18/02/2018 February 2020 | CESSATION OF DAVID PETER KETTLEWELL AS A PSC |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/09/1829 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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