CLEARWATER FINANCIAL SOLUTIONS LIMITED
Company number 04973201
- Company Overview for CLEARWATER FINANCIAL SOLUTIONS LIMITED (04973201)
- Filing history for CLEARWATER FINANCIAL SOLUTIONS LIMITED (04973201)
- People for CLEARWATER FINANCIAL SOLUTIONS LIMITED (04973201)
- Charges for CLEARWATER FINANCIAL SOLUTIONS LIMITED (04973201)
- More for CLEARWATER FINANCIAL SOLUTIONS LIMITED (04973201)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from Merlin House No 1 Langstone Business Park Newport NP18 2HJ United Kingdom to 4 Pwllmeyric Close Chepstow NP16 6LQ on 2 September 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Leigh Robert Edwards as a director on 25 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
25 Mar 2020 | CH03 | Secretary's details changed for Mrs Tracey Anne Stones on 17 May 2019 | |
25 Mar 2020 | PSC04 | Change of details for Tracey Anne Stones as a person with significant control on 17 May 2019 | |
24 Mar 2020 | PSC07 | Cessation of Leigh Robert Edwards as a person with significant control on 17 May 2019 | |
24 Mar 2020 | CH01 | Director's details changed for Mrs Tracey Anne Stones on 17 May 2019 | |
24 Mar 2020 | PSC04 | Change of details for Tracey Anne Stones as a person with significant control on 17 May 2019 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Christopher David Morgan as a director on 14 October 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
30 Apr 2019 | AD01 | Registered office address changed from 7 Baneswell Road Newport NP20 4BP to Merlin House No 1 Langstone Business Park Newport NP18 2HJ on 30 April 2019 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
04 May 2018 | TM01 | Termination of appointment of Lisa Jayne Price as a director on 3 May 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |