Advanced company searchLink opens in new window

CLEARSITE SOLUTIONS LTD

Company number 07120841

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)
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