NEW CLEAR SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
05/11/215 November 2021 | Application to strike the company off the register |
25/06/2125 June 2021 | Micro company accounts made up to 2021-04-30 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
22/04/2022 April 2020 | 24/07/19 STATEMENT OF CAPITAL GBP 101 |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
16/01/2016 January 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/01/2016 January 2020 | SHARE CERT ISSUED 24/07/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
05/06/195 June 2019 | PREVSHO FROM 31/03/2019 TO 30/09/2018 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
09/03/189 March 2018 | ARTICLES OF ASSOCIATION |
08/03/188 March 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/02/186 February 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/02/186 February 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/02/186 February 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/02/186 February 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
01/02/181 February 2018 | 01/04/16 STATEMENT OF CAPITAL GBP 101 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
03/05/163 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEMPSEY / 30/03/2011 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/09/0930 September 2009 | ALTER ARTICLES 25/09/2009 |
02/07/092 July 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 19 BECK RISE BECKERMET SEASCALE CUMBRIA CA21 2YN |
30/11/0730 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/11/0730 November 2007 | SECRETARY'S PARTICULARS CHANGED |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/04/0713 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: NORTH MOSSES ASBY WORKINGTON CA14 4RP |
18/04/0518 April 2005 | NEW SECRETARY APPOINTED |
18/04/0518 April 2005 | NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | DIRECTOR RESIGNED |
30/03/0530 March 2005 | SECRETARY RESIGNED |
30/03/0530 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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