CLEARWAY GROUP SUPPORT SERVICES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewFull accounts made up to 2024-03-31

View Document

06/06/256 June 2025 Appointment of Mr Philip John Frederick Doyle as a director on 2025-06-03

View Document

05/06/255 June 2025 Termination of appointment of Peter Damian Eglinton as a director on 2025-06-03

View Document

03/06/253 June 2025 Registration of charge 070019660009, created on 2025-05-30

View Document

04/03/254 March 2025 Director's details changed for Mr Peter Damian Eglinton on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to Penway Place 2a Charing Cross Road London WC2H 0HF on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Ms Milena Jeczelewska on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Clearway Group Holdings Limited as a person with significant control on 2025-02-13

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

30/12/2430 December 2024 Change of details for Clearway Group Holdings Limited as a person with significant control on 2018-07-27

View Document

03/10/243 October 2024 Termination of appointment of Richard Andrew Scully as a director on 2024-09-30

View Document

03/10/243 October 2024 Appointment of Mrs Harveen Rai as a director on 2024-09-30

View Document

15/01/2415 January 2024 Full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

08/12/238 December 2023 Registration of charge 070019660008, created on 2023-12-07

View Document

11/06/2311 June 2023 Appointment of Ms Milena Jeczelewska as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Richard Andrew Scully as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Ian Quinlan as a director on 2023-05-31

View Document

11/06/2311 June 2023 Director's details changed for Mr Peter Damian Eglinton on 2023-05-31

View Document

11/06/2311 June 2023 Appointment of Mr Peter Damian Eglinton as a director on 2023-05-31

View Document

14/02/2314 February 2023 Full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

12/05/2212 May 2022 Appointment of Mr Richard Andrew Scully as a secretary on 2022-05-12

View Document

12/05/2212 May 2022 Termination of appointment of Sarita Kaur Bilkhu as a secretary on 2022-05-12

View Document

19/01/2219 January 2022 Appointment of Sarita Kaur Bilkhu as a secretary on 2022-01-12

View Document

19/01/2219 January 2022 Termination of appointment of Richard Andrew Scully as a secretary on 2022-01-12

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Registration of charge 070019660007, created on 2021-10-07

View Document

29/09/2129 September 2021 Satisfaction of charge 070019660005 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 070019660003 in full

View Document

02/05/192 May 2019 COMPANY NAME CHANGED GI INVESTMENTS UK LIMITED CERTIFICATE ISSUED ON 02/05/19

View Document

01/05/191 May 2019 SECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY CATRIN JONES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROOK

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR GIDEON ISRAEL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRATTON / 28/09/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM FOUNTAIN HOUSE ANCHOR BOULEVARD CROSSWAYS BUSINESS PARK DARTFORD DA2 6QH

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070019660002

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070019660004

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070019660003

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY PHILLIP SEXTON

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARWAY GROUP HOLDINGS LIMITED

View Document

30/08/1730 August 2017 SECRETARY APPOINTED MS CATRIN JONES

View Document

30/08/1730 August 2017 CESSATION OF GIDEON IAN ISRAEL AS A PSC

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR DAVID GRATTON

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR IAN QUINLAN

View Document

27/03/1727 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

07/01/177 January 2017 ALTER ARTICLES 05/12/2016

View Document

07/01/177 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/177 January 2017 ARTICLES OF ASSOCIATION

View Document

06/01/176 January 2017 ADOPT ARTICLES 05/12/2016

View Document

06/01/176 January 2017 05/12/16 STATEMENT OF CAPITAL GBP 120.40

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY STACY CLEMENTS

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070019660002

View Document

07/12/167 December 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

07/12/167 December 2016 SECRETARY APPOINTED MR PHILLIP SEXTON

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

03/06/163 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070019660001

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM UNIT 11 LANDAU WAY DARENT INDUSTRIAL PARK ERITH KENT DA8 2LF

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON IAN ISRAEL / 16/09/2015

View Document

17/09/1517 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

12/09/1412 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070019660001

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / STACY JANE CLEMENTS / 28/08/2013

View Document

03/09/133 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CROOK / 28/08/2013

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/09/1211 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 ARTICLES OF ASSOCIATION

View Document

05/05/115 May 2011 ALTER ARTICLES 10/03/2011

View Document

05/05/115 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/115 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/09/1030 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 11 LANDAU WAY DARENTH INDUSTRIAL PARK ERITH KENT DA8 2LF

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MATTHEW CROOK

View Document

14/10/0914 October 2009 24/09/09 STATEMENT OF CAPITAL GBP 55

View Document

14/10/0914 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0914 October 2009 NC INC ALREADY ADJUSTED

View Document

14/10/0914 October 2009 FORM 123

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 1ST FLOOR 43-45 BUSHEY HIGH ROAD BUSHEY HEATH HERTS WD23 1EE

View Document

14/10/0914 October 2009 SECRETARY APPOINTED STACY JANE CLEMENTS

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED SECRETARY LUCIENE CURTIS

View Document

26/08/0926 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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