CLEAR UTILITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

27/03/2527 March 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

04/11/244 November 2024 Change of details for Mr Benjamin James Gunn as a person with significant control on 2024-10-29

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

04/01/224 January 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

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

18/03/2118 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/04/2022 April 2020 22/04/20 STATEMENT OF CAPITAL GBP 1

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES DRAPER

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KETTLEWELL

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 24 CALIFORNIA DRIVE CHAPELTOWN SHEFFIELD S35 1QT UNITED KINGDOM

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR BENJAMIN JAMES GUNN

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES GUNN

View Document

18/02/2018 February 2020 CESSATION OF DAVID PETER KETTLEWELL AS A PSC

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

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

View Accounts

29/09/1829 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IT AUTONOMY LTD


  • 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