Advanced company searchLink opens in new window

CLEARCOURSE BUSINESS SERVICES LIMITED

Company number 06912469

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 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
15 Feb 2021 CH01 Director's details changed for Mr Gerard John Gualtieri on 15 February 2021
09 Feb 2021 PSC07 Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 28 January 2021
09 Feb 2021 PSC02 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 28 January 2021
05 Jan 2021 MR01 Registration of charge 069124690004, created on 24 December 2020
04 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
31 Dec 2020 AD01 Registered office address changed from Maple Court Maple View White Moss Business Park Skelmersdale West Lancashire Lancashire WN8 9TW to 10-12 Eastcheap First Floor London EC3M 1AJ on 31 December 2020
29 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
29 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
29 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Nov 2020 SH08 Change of share class name or designation
18 May 2020 CS01 Confirmation statement made on 6 April 2020 with updates
11 Nov 2019 AP01 Appointment of Mr William Price as a director on 8 November 2019
11 Nov 2019 AP01 Appointment of Mr Joshua Barrett Rowe as a director on 6 November 2019
11 Nov 2019 TM01 Termination of appointment of Anthony Towers as a director on 1 November 2019
01 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 August 2019
  • GBP 889.25
18 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholders consent 21/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2019 PSC02 Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 21 August 2019
05 Sep 2019 PSC07 Cessation of Paul William Groome as a person with significant control on 21 August 2019
05 Sep 2019 AP01 Appointment of Mr Gerard John Gualtieri as a director on 21 August 2019
05 Sep 2019 TM01 Termination of appointment of Paul William Groome as a director on 21 August 2019
05 Sep 2019 AP01 Appointment of Antony Towers as a director on 21 August 2019
03 Sep 2019 RP04AR01 Second filing of the annual return made up to 8 April 2016
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 889.25
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2019.