Advanced company searchLink opens in new window

CLEARLEFT LIMITED

Company number 05466565

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)
23 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
03 Feb 2014 AAMD Amended accounts made up to 31 March 2013
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
16 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Jan 2013 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
17 Feb 2012 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 17 February 2012
29 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
14 Jul 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
14 Jul 2011 CH01 Director's details changed for Andrew Budd on 1 October 2010
14 Jul 2011 CH01 Director's details changed for Jeremy Ivan Keith on 1 October 2010
14 Jul 2011 CH03 Secretary's details changed for Mr Richard Anthony Rutter on 12 October 2009
01 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
15 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
19 Oct 2009 CH01 Director's details changed for Jeremy Ivan Keith on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Andrew Budd on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Richard Anthony Rutter on 1 October 2009
19 Oct 2009 AP01 Appointment of James Victor Bates as a director
16 Jul 2009 363a Return made up to 28/05/09; full list of members
16 Jul 2009 288c Director's change of particulars / jeremy keith / 06/05/2006
24 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008