- Company Overview for CLEAR IT SOLUTIONS LIMITED (08138117)
- Filing history for CLEAR IT SOLUTIONS LIMITED (08138117)
- People for CLEAR IT SOLUTIONS LIMITED (08138117)
- More for CLEAR IT SOLUTIONS LIMITED (08138117)
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
|
|
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 |