CLEAR SOLUTIONS INTERNATIONAL LIMITED
Company number 04994740
- Company Overview for CLEAR SOLUTIONS INTERNATIONAL LIMITED (04994740)
- Filing history for CLEAR SOLUTIONS INTERNATIONAL LIMITED (04994740)
- People for CLEAR SOLUTIONS INTERNATIONAL LIMITED (04994740)
- Charges for CLEAR SOLUTIONS INTERNATIONAL LIMITED (04994740)
- More for CLEAR SOLUTIONS INTERNATIONAL LIMITED (04994740)
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 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
18 Aug 2014 | MR01 | Registration of charge 049947400002, created on 15 August 2014 | |
16 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Mar 2014 | AP01 | Appointment of Michael John Massey as a director | |
04 Feb 2014 | CH01 | Director's details changed for James Roderick Mansell on 4 February 2014 | |
04 Feb 2014 | TM01 | Termination of appointment of Barrie Townend as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Barrie Townend as a director | |
04 Feb 2014 | CH03 | Secretary's details changed for Nicholas John Blackbourn on 4 February 2014 | |
15 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
14 Nov 2013 | AP01 | Appointment of Mr Glynn Richard Williams as a director | |
07 Nov 2013 | AP03 | Appointment of Nicholas John Blackbourn as a secretary | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
05 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Dec 2012 | AP01 | Appointment of Mr Barrie Townend as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Anthony Teale as a director | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from Unit B3 Wem Industrial Estate Soulton Road Wem Shropshire SY4 5SD on 25 March 2010 |