- Company Overview for CLEARWATER TRACKING LIMITED (11669756)
- Filing history for CLEARWATER TRACKING LIMITED (11669756)
- People for CLEARWATER TRACKING LIMITED (11669756)
- More for CLEARWATER TRACKING LIMITED (11669756)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
09 Sep 2024 | CH01 | Director's details changed for Mr William Richard John Unwin on 9 September 2024 | |
16 Aug 2024 | PSC07 | Cessation of Trevor Alan Soar as a person with significant control on 9 November 2018 | |
16 Aug 2024 | PSC07 | Cessation of Alberto De Benedictis as a person with significant control on 9 November 2018 | |
16 Aug 2024 | PSC01 | Notification of Paul Douglas Atkinson as a person with significant control on 9 November 2018 | |
16 Aug 2024 | PSC01 | Notification of Steven Blemings as a person with significant control on 9 November 2018 | |
16 Aug 2024 | PSC01 | Notification of William Richard John Unwin as a person with significant control on 9 November 2018 | |
19 Apr 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
20 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
23 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
06 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
23 May 2019 | AP01 | Appointment of Mr Alberto De Benedictis as a director on 16 May 2019 | |
23 May 2019 | AP01 | Appointment of Sir Trevor Alan Soar as a director on 16 May 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from The Outlook, Ling Road Poole Dorset BH12 4PY United Kingdom to Link House 25 West Street Poole BH15 1LD on 28 March 2019 | |
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | CONNOT | Change of name notice | |
09 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-09
|