CLEAR SOLUTIONS INTERNATIONAL LIMITED

04994740
UNIT B3 WEM INDUSTRIAL ESTATE SOULTON ROAD WEM SY4 5SD

Documents

Documents
Date Category Description Pages
09 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2023 accounts Annual Accounts 13 Buy now
31 Jan 2023 mortgage Registration of a charge 13 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2022 accounts Annual Accounts 14 Buy now
22 Apr 2022 officers Appointment of director (Mrs Carolyn Mansell) 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2021 accounts Annual Accounts 12 Buy now
12 Mar 2021 officers Termination of appointment of director (Michael John Massey) 1 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2020 accounts Annual Accounts 13 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2019 accounts Annual Accounts 14 Buy now
13 Mar 2019 officers Change of particulars for director (Mr James Roderick Mansell) 2 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 12 Buy now
22 Aug 2018 officers Termination of appointment of director (Glynn Richard Williams) 1 Buy now
04 May 2018 officers Appointment of secretary (Mr James Eric Aspinall) 2 Buy now
04 May 2018 officers Termination of appointment of secretary (Nicholas John Blackbourn) 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2017 accounts Annual Accounts 15 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 accounts Annual Accounts 8 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
10 Sep 2015 accounts Annual Accounts 8 Buy now
22 Jan 2015 annual-return Annual Return 5 Buy now
18 Aug 2014 mortgage Registration of a charge 23 Buy now
16 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2014 accounts Annual Accounts 8 Buy now
26 Mar 2014 officers Appointment of director (Michael John Massey) 3 Buy now
04 Feb 2014 officers Change of particulars for director (James Roderick Mansell) 2 Buy now
04 Feb 2014 officers Termination of appointment of director (Barrie Townend) 1 Buy now
04 Feb 2014 officers Termination of appointment of director (Barrie Townend) 1 Buy now
04 Feb 2014 officers Change of particulars for secretary (Nicholas John Blackbourn) 1 Buy now
15 Jan 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
02 Jan 2014 annual-return Annual Return 7 Buy now
14 Nov 2013 officers Appointment of director (Mr Glynn Richard Williams) 3 Buy now
07 Nov 2013 officers Appointment of secretary (Nicholas John Blackbourn) 3 Buy now
25 Oct 2013 accounts Annual Accounts 8 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
05 Dec 2012 mortgage Particulars of a mortgage or charge 6 Buy now
04 Dec 2012 officers Appointment of director (Mr Barrie Townend) 2 Buy now
15 Nov 2012 officers Termination of appointment of director (Anthony Teale) 1 Buy now
09 Oct 2012 accounts Annual Accounts 8 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
23 Sep 2011 accounts Annual Accounts 8 Buy now
17 Dec 2010 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 8 Buy now
25 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 officers Change of particulars for director (Anthony Teale) 2 Buy now
11 Jan 2010 officers Change of particulars for director (James Roderick Mansell) 2 Buy now
14 Oct 2009 officers Termination of appointment of secretary (Jan Vincent) 1 Buy now
13 Oct 2009 accounts Annual Accounts 8 Buy now
24 Feb 2009 annual-return Return made up to 15/12/08; full list of members 4 Buy now
06 Feb 2009 capital Capitals not rolled up 2 Buy now
27 Aug 2008 accounts Annual Accounts 7 Buy now
16 Jan 2008 annual-return Return made up to 15/12/07; full list of members 7 Buy now
01 Dec 2007 accounts Annual Accounts 7 Buy now
16 Apr 2007 officers New director appointed 2 Buy now
29 Mar 2007 resolution Resolution 1 Buy now
28 Dec 2006 annual-return Return made up to 15/12/06; full list of members 2 Buy now
22 Aug 2006 address Registered office changed on 22/08/06 from: unit 9 tamworth enterprise park mariner tamworth staffordshire B79 7UL 1 Buy now
21 Apr 2006 accounts Annual Accounts 7 Buy now
09 Dec 2005 annual-return Return made up to 15/12/05; full list of members 6 Buy now
15 Jun 2005 accounts Annual Accounts 6 Buy now
28 Feb 2005 accounts Accounting reference date extended from 31/12/04 to 31/01/05 1 Buy now
21 Dec 2004 annual-return Return made up to 15/12/04; full list of members 6 Buy now
31 Dec 2003 officers New secretary appointed 2 Buy now
31 Dec 2003 officers New director appointed 2 Buy now
31 Dec 2003 officers Director resigned 1 Buy now
31 Dec 2003 officers Secretary resigned 1 Buy now
31 Dec 2003 address Registered office changed on 31/12/03 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
15 Dec 2003 incorporation Incorporation Company 17 Buy now