- Company Overview for CLARES BUSINESS SOLUTIONS LIMITED (06430836)
- Filing history for CLARES BUSINESS SOLUTIONS LIMITED (06430836)
- People for CLARES BUSINESS SOLUTIONS LIMITED (06430836)
- Charges for CLARES BUSINESS SOLUTIONS LIMITED (06430836)
- More for CLARES BUSINESS SOLUTIONS LIMITED (06430836)
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) |
---|---|---|---|
18 Jan 2024 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
21 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
21 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
06 Sep 2023 | SH19 |
Statement of capital on 6 September 2023
|
|
06 Sep 2023 | SH20 | Statement by Directors | |
06 Sep 2023 | CAP-SS | Solvency Statement dated 25/08/23 | |
06 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
22 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
17 Jul 2023 | AP01 | Appointment of Mr Richard Marcus Whittal as a director on 1 July 2023 | |
22 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
12 Dec 2022 | PSC02 | Notification of The Business Supplies Group Holdings Ltd as a person with significant control on 1 April 2022 | |
12 Dec 2022 | PSC07 | Cessation of Stephen John Clare as a person with significant control on 1 April 2022 | |
11 Oct 2022 | MR01 | Registration of charge 064308360001, created on 6 October 2022 | |
25 May 2022 | TM01 | Termination of appointment of Janet Ann Cotton as a director on 18 May 2022 | |
05 Apr 2022 | AP01 | Appointment of Mr Nicholas James Weston as a director on 1 April 2022 | |
05 Apr 2022 | AP01 | Appointment of Mr Richard Marcus Whittal as a director on 1 April 2022 | |
21 Mar 2022 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
15 Oct 2021 | AA | Group of companies' accounts made up to 30 April 2021 | |
06 Oct 2021 | CH01 | Director's details changed for Mr Stephen John Clare on 2 July 2021 | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
26 Nov 2020 | CH01 | Director's details changed for Ms Janet Ann Cotton on 1 October 2020 |