- Company Overview for CLEARSITE SOLUTIONS LTD (07120841)
- Filing history for CLEARSITE SOLUTIONS LTD (07120841)
- People for CLEARSITE SOLUTIONS LTD (07120841)
- More for CLEARSITE SOLUTIONS LTD (07120841)
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) |
---|---|---|---|
03 Feb 2025 | CH01 | Director's details changed for Mr Marc Peter Fry on 3 February 2025 | |
03 Feb 2025 | PSC04 | Change of details for Mr Marc Peter Fry as a person with significant control on 3 February 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from Office 12 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ England to Unit 115 Rivermead Ind Est Rivermead Drive Swindon Wiltshire SN5 7EX on 3 February 2025 | |
07 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
09 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
07 Oct 2022 | CH01 | Director's details changed for Mr Marc Peter Fry on 7 October 2022 | |
07 Oct 2022 | PSC04 | Change of details for Mr Marc Peter Fry as a person with significant control on 7 October 2022 | |
05 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
06 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
06 Oct 2020 | AD01 | Registered office address changed from Office 12 Bss House Office 12 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ England to Office 12 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 6 October 2020 | |
19 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
29 Sep 2019 | AD01 | Registered office address changed from 49 South Avenue Abingdon OX14 1QR England to Office 12 Bss House Office 12 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 29 September 2019 | |
23 Sep 2019 | PSC01 | Notification of Marc Peter Fry as a person with significant control on 20 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Clifford Wayne Spolander as a director on 20 September 2019 | |
23 Sep 2019 | PSC07 | Cessation of Cliff Wayne Spolander as a person with significant control on 20 September 2019 | |
25 Jul 2019 | AP01 | Appointment of Mr Marc Peter Fry as a director on 24 June 2019 | |
17 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
14 Jan 2019 | AD01 | Registered office address changed from 51 South Avenue Abingdon Oxfordshire OX14 1QR to 49 South Avenue Abingdon OX14 1QR on 14 January 2019 |