Advanced company searchLink opens in new window

CLEARVIEW SOFTWARE LIMITED

Company number 04229264

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
12 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with updates
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 2.50
26 Oct 2023 MA Memorandum and Articles of Association
26 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided shares / company business 22/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2023 SH02 Sub-division of shares on 22 September 2023
06 Oct 2023 AD01 Registered office address changed from 11 Centre Court Vine Lane Halesowen B63 3EB England to Waterfront One Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 6 October 2023
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Jun 2023 PSC07 Cessation of Fortus Midlands Limited as a person with significant control on 24 May 2023
09 Jun 2023 SH06 Cancellation of shares. Statement of capital on 24 May 2023
  • GBP 2
09 Jun 2023 SH03 Purchase of own shares.
05 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with updates
24 Sep 2020 AP01 Appointment of Mr Warren Frederick Hatfield as a director on 31 August 2020
24 Sep 2020 PSC01 Notification of Warren Hatfield as a person with significant control on 31 August 2020
24 Sep 2020 TM01 Termination of appointment of Amanda Louise Whitehouse as a director on 31 August 2020
24 Sep 2020 TM02 Termination of appointment of Amanda Louise Whitehouse as a secretary on 31 August 2020
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 3
22 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2020 PSC07 Cessation of Amanda Whitehouse as a person with significant control on 31 August 2020
22 Sep 2020 PSC04 Change of details for Mr Gavin Christopher Whitehouse as a person with significant control on 31 August 2020