CLEAR ROUTE UTILITY SERVICES LIMITED

Building 2 30 Friern Park, London, N12 9DA, England
StatusACTIVE
Company No.04660822
CategoryPrivate Limited Company
Incorporated10 Feb 2003
Age21 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

CLEAR ROUTE UTILITY SERVICES LIMITED is an active private limited company with number 04660822. It was incorporated 21 years, 4 months, 5 days ago, on 10 February 2003. The company address is Building 2 30 Friern Park, London, N12 9DA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Salmon

Change date: 2022-02-09

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Ronald Anthony Shillaker

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Salmon

Change date: 2022-02-09

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Mr Ian Oliver

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ronald Anthony Shillaker

Change date: 2022-02-09

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-09

Psc name: Mr Ian Oliver

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Salmon

Change date: 2022-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046608220001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-28

Psc name: Ronald Anthony Shillaker

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-28

Psc name: J.M.C.C. Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Oliver

Notification date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-28

Psc name: Peter Salmon

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Peter Salmon

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Ronald Anthony Shillaker

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Ian Oliver

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Salmon

Change date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Change date: 2017-05-17

Old address: Ashley House Ashley Road London N17 9LZ

New address: Building 2 30 Friern Park London N12 9DA

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-12-22

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2014

Action Date: 08 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046608220001

Charge creation date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Salmon

Change date: 2013-11-01

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Tims

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Ronald Anthony Shillaker

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Murphy

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Peter Salmon

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Ian Oliver

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Gerard Murphy

Change date: 2013-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Salmon

Documents

View document PDF

Termination secretary company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Tims

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 08 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-08

Officer name: Ian Oliver

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ian Oliver

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Anthony Shillaker

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john lynch

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary douglas morton

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed kevin terence tims

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/08/04

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/05/04

Documents

View document PDF

Resolution

Date: 15 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 09/03/03 from: morden hall, guilden morden royston herts SG8 0JE

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BEAT (UK) LIMITED

SKEWMOUNT,KENDAL,LA9 4PQ

Number:06912032
Status:ACTIVE
Category:Private Limited Company

DALLASCHICKENN LIMITED

25 YORK ROAD,LONDON,SE1 7NJ

Number:11744617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DHOLAK PROPERTIES LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:10414495
Status:ACTIVE
Category:Private Limited Company

FREIGHT TRAIN (NORTHWEST) LIMITED

28-30 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA

Number:07284174
Status:ACTIVE
Category:Private Limited Company

HARVEY JAMES LIMITED

56 GLEN VIEW,GRAVESEND,DA12 1PL

Number:05324871
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STL PARTNERS LIMITED

41 CHAMPION ROAD,UPMINSTER,RM14 2SZ

Number:07329388
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source