Advanced company searchLink opens in new window

CLEARWATER FINANCIAL SOLUTIONS LIMITED

Company number 04973201

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)
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