HEAR CLEAR SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
| 22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
| 21/02/2321 February 2023 | Confirmation statement made on 2022-10-15 with no updates |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 12/11/2212 November 2022 | Compulsory strike-off action has been discontinued |
| 12/11/2212 November 2022 | Compulsory strike-off action has been discontinued |
| 11/11/2211 November 2022 | Micro company accounts made up to 2020-10-31 |
| 04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
| 04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
| 03/12/213 December 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/05/205 May 2020 | REGISTERED OFFICE ADDRESS CHANGED ON 05/05/2020 TO PO BOX 4385, 11014463: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
| 16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / JAYNE SMITH / 29/10/2018 |
| 26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 7 ST EDWARDS CLOSE SHAFTSBURY DORSET ST. EDWARDS CLOSE SHAFTESBURY SP7 8RJ ENGLAND |
| 18/02/1818 February 2018 | REGISTERED OFFICE CHANGED ON 18/02/2018 FROM 34 WOODLINKEN CLOSE VERWOOD BH31 6BS UNITED KINGDOM |
| 16/10/1716 October 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