Advanced company searchLink opens in new window

CLEAR START UK LIMITED

Company number 05384991

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)
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
27 May 2014 MR01 Registration of charge 053849910003
23 May 2014 MR04 Satisfaction of charge 2 in full
23 May 2014 MR04 Satisfaction of charge 1 in full
14 Apr 2014 AD03 Register(s) moved to registered inspection location
14 Apr 2014 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
06 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 220,107,875
18 Nov 2013 AD01 Registered office address changed from Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom on 18 November 2013
08 Nov 2013 AD01 Registered office address changed from One Wood Street London EC2V 7WS on 8 November 2013
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Mar 2012 CH01 Director's details changed for Christopher Moat on 1 March 2012
06 Mar 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
03 Nov 2011 TM01 Termination of appointment of Andrew Heath as a director
03 Nov 2011 TM02 Termination of appointment of Andrew Heath as a secretary
03 Nov 2011 AP03 Appointment of John Anthony Gittins as a secretary
03 Nov 2011 AP01 Appointment of John Anthony Gittins as a director
06 Oct 2011 AA Full accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
16 Aug 2010 AA Full accounts made up to 31 December 2009
12 Mar 2010 CH01 Director's details changed for Andrew James Heath on 1 January 2010
11 Mar 2010 CH03 Secretary's details changed for Andrew James Heath on 1 January 2010
11 Mar 2010 CH01 Director's details changed for Christopher Moat on 1 January 2010