- Company Overview for CLEAR CARE SOLUTIONS LIMITED (04808834)
- Filing history for CLEAR CARE SOLUTIONS LIMITED (04808834)
- People for CLEAR CARE SOLUTIONS LIMITED (04808834)
- More for CLEAR CARE SOLUTIONS LIMITED (04808834)
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) |
---|---|---|---|
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 |
Confirmation statement made on 24 June 2019 with updates
|
|
10 Apr 2019 | CH01 | Director's details changed for Mr Philip Edward Mcvay on 9 April 2019 | |
10 Apr 2019 | PSC04 | Change of details for Mr Philip Edward Mcvay as a person with significant control on 9 April 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 2 Railway Street Stafford Staffordshire ST16 2EA England to Suite 1 Oakridge Business Centre Weston Road Stafford Staffordshire ST16 3RS on 26 March 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 |
Confirmation statement made on 24 June 2018 with updates
|
|
12 Jun 2018 | CH01 | Director's details changed for Mr Philip Edward Mcvay on 1 May 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from Suite Sf6 Tollgate Court Business Centre 1 Tollgate Drive Stafford ST16 3HS to 2 Railway Street Stafford Staffordshire ST16 2EA on 20 December 2017 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Philip Edward Mcvay as a person with significant control on 6 April 2016 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | AD02 | Register inspection address has been changed from Suite Sf6 Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England to Suite Sf6 Tollgate Court Business Centre 1 Tollgate Drive Stafford ST16 3HS | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AD02 | Register inspection address has been changed from 3 South Courtyard, Dunston Business Village Dunston Staffordshire ST18 9AB England | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Feb 2014 | AD01 | Registered office address changed from Suit Sf6 Tollgate Court Business Centre 1 Tollgate Drive Stafford ST16 3HS England on 11 February 2014 | |
10 Feb 2014 | AD01 | Registered office address changed from 3 Office 3 South Courtyard Dunston Business Village Dunston Stafford ST18 9AB United Kingdom on 10 February 2014 | |
26 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders |