Advanced company searchLink opens in new window

CLEAR IT SOLUTIONS LIMITED

Company number 08138117

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2023 DS01 Application to strike the company off the register
20 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
20 Aug 2021 PSC04 Change of details for Mr Nuno Soares as a person with significant control on 9 August 2021
20 Aug 2021 CH01 Director's details changed for Mr Nuno De Barros Soares on 9 August 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
01 Feb 2021 TM01 Termination of appointment of James Michael Baker as a director on 31 January 2021
13 Apr 2020 AA Micro company accounts made up to 31 July 2019
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
21 Aug 2019 AD01 Registered office address changed from Building 18 Whittle Way, Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 August 2019
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 10
21 Aug 2019 AP01 Appointment of Mr James Michael Baker as a director on 1 August 2019
11 Jul 2019 AD01 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to Building 18 Whittle Way, Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 11 July 2019
09 Jul 2019 PSC04 Change of details for Mr Nuno Soares as a person with significant control on 20 June 2019
09 Jul 2019 AD01 Registered office address changed from Chroma House Business & Technology Centre Shirehill Industrial Estate Saffron Walden Essex CB11 3AQ England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 9 July 2019
08 Jul 2019 CH01 Director's details changed for Mr Nuno De Barros Soares on 20 June 2019
08 Jul 2019 AD01 Registered office address changed from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Chroma House Business & Technology Centre Shirehill Industrial Estate Saffron Walden Essex CB11 3AQ on 8 July 2019
29 May 2019 AD01 Registered office address changed from New Cambridge House Bassingbourn Road Litlington Hertfordshire SG8 0SS to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 29 May 2019
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
28 Mar 2019 PSC04 Change of details for Mr Nuno Soares as a person with significant control on 28 February 2019