CLEAR VOICE: COMMUNICATION AND WELLBEING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 | Micro company accounts made up to 2025-03-31 |
| 01/09/251 September 2025 | Confirmation statement made on 2025-07-27 with updates |
| 11/06/2511 June 2025 | Change of details for Mrs Hayley Jayne Akua Barnes as a person with significant control on 2024-06-25 |
| 11/06/2511 June 2025 | Director's details changed for Miss Hayley Jayne Akua Barnes on 2025-06-11 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
| 30/08/2430 August 2024 | Confirmation statement made on 2024-07-27 with updates |
| 28/08/2428 August 2024 | Change of details for Mrs Hayley Jayne Akua Barnes as a person with significant control on 2024-05-24 |
| 27/08/2427 August 2024 | Cessation of Christopher Barnes as a person with significant control on 2024-05-24 |
| 07/08/247 August 2024 | Change of details for Mrs Hayley Jayne Akua Barnes as a person with significant control on 2024-05-31 |
| 05/08/245 August 2024 | Change of details for Mrs Hayley Jayne Akua Barnes as a person with significant control on 2024-05-31 |
| 05/08/245 August 2024 | Registered office address changed from Flat 7 Lexden Grange Flat 7 Lexden Grange 127 Lexden Road Colchester Essex CO3 3RL England to Flat 7 Lexden Grange 127 Lexden Road Colchester Essex CO3 3RL on 2024-08-05 |
| 05/08/245 August 2024 | Director's details changed for Miss Hayley Jayne Akua Barnes on 2024-05-31 |
| 05/08/245 August 2024 | Director's details changed for Miss Hayley Jayne Akua Barnes on 2024-05-31 |
| 31/05/2431 May 2024 | Registered office address changed from 183 Shrub End Road Colchester CO3 4RG England to Flat 7 Lexden Grange Flat 7 Lexden Grange 127 Lexden Road Colchester Essex CO3 3RL on 2024-05-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
| 04/09/234 September 2023 | Termination of appointment of Christopher Barnes as a director on 2023-08-02 |
| 31/08/2331 August 2023 | Registered office address changed from 17 Greate House Farm Road Layer-De-La-Haye Colchester CO2 0LP England to 183 Shrub End Road Colchester CO3 4RG on 2023-08-31 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-27 with updates |
| 21/04/2321 April 2023 | Change of share class name or designation |
| 21/04/2321 April 2023 | Particulars of variation of rights attached to shares |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Current accounting period shortened from 2023-07-31 to 2023-03-31 |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 27/04/2227 April 2022 | Micro company accounts made up to 2021-07-31 |
| 10/08/2110 August 2021 | Change of details for Mr Christopher Barnes as a person with significant control on 2021-05-25 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-07-27 with updates |
| 10/08/2110 August 2021 | Director's details changed for Mr Christopher Barnes on 2021-05-25 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
| 15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 14 MOSSFIELD CLOSE COLCHESTER ESSEX CO3 3RG UNITED KINGDOM |
| 22/04/2022 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 16/08/1916 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY JAYNE AKUA FOSTER / 28/08/2018 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
| 01/08/191 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY JAYNE AKUA BARNES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 11/04/1911 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 22/10/1822 October 2018 | COMPANY NAME CHANGED CB WELLBEING LIMITED CERTIFICATE ISSUED ON 22/10/18 |
| 21/08/1821 August 2018 | DIRECTOR APPOINTED MISS HAYLEY JAYNE AKUA FOSTER |
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM PO BOX 374034 12 OAK AVENUE FARNDON NEWARK NOTTINGHAMSHIRE NG24 3TQ UNITED KINGDOM |
| 28/07/1728 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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