CLEAR THINKING IT LIMITED
Status | ACTIVE |
Company No. | 05989705 |
Category | Private Limited Company |
Incorporated | 06 Nov 2006 |
Age | 17 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CLEAR THINKING IT LIMITED is an active private limited company with number 05989705. It was incorporated 17 years, 5 months, 23 days ago, on 06 November 2006. The company address is Unit 9 Carnival Park, Basildon, SS14 3WN, Essex, England.
Company Fillings
Resolution
Date: 22 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2024
Action Date: 16 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059897050002
Charge creation date: 2024-01-16
Documents
Cessation of a person with significant control
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Oldham
Cessation date: 2024-01-12
Documents
Notification of a person with significant control
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Arc (U.K.) Systems Limited
Notification date: 2024-01-12
Documents
Termination director company with name termination date
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Oldham
Termination date: 2024-01-12
Documents
Termination director company with name termination date
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-12
Officer name: Joanne Oldham
Documents
Termination secretary company with name termination date
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-12
Officer name: Joanne Oldham
Documents
Appoint person director company with name date
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-12
Officer name: Mr James Andrew Clayden
Documents
Appoint person director company with name date
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-12
Officer name: Jason Davis
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Address
Type: AD01
Old address: Unit 7a Radford Crescent Billericay CM12 0DU England
Change date: 2024-01-15
New address: Unit 9 Carnival Park Basildon Essex SS14 3WN
Documents
Confirmation statement with updates
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type unaudited abridged
Date: 01 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person secretary company with change date
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanne Oldham
Change date: 2020-11-12
Documents
Change person director company with change date
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Oldham
Change date: 2020-11-12
Documents
Change person director company with change date
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-12
Officer name: Mr Stuart Oldham
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
Old address: Squire House 81/87 High Street Billericay Essex CM12 9AS England
Change date: 2019-09-02
New address: Unit 7a Radford Crescent Billericay CM12 0DU
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 14 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
New address: Squire House 81/87 High Street Billericay Essex CM12 9AS
Old address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
Change date: 2016-05-20
Documents
Change person director company with change date
Date: 12 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Oldham
Change date: 2016-01-20
Documents
Change person director company with change date
Date: 12 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Oldham
Change date: 2016-01-20
Documents
Change person secretary company with change date
Date: 12 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanne Oldham
Change date: 2016-01-20
Documents
Change person director company with change date
Date: 12 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Oldham
Change date: 2016-01-20
Documents
Change person director company with change date
Date: 12 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-20
Officer name: Mr Stuart Oldham
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Appoint person director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Oldham
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Legacy
Date: 28 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Change registered office address company with date old address
Date: 20 May 2010
Action Date: 20 May 2010
Category: Address
Type: AD01
Change date: 2010-05-20
Old address: 66 Crescent Road Billericay Essex CM12 0HU
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Oldham
Change date: 2010-01-04
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 15/07/2009 from 4TH floor tuition house 27/37 st georges road wimbledon london SW19 4EU united kingdom
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 07/07/2009 from 4TH floor hf)tuition house 27-37 st george's road wimbledon london SW19 4EU
Documents
Accounts with accounts type dormant
Date: 12 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stuart oldham / 25/03/2008
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joanne oldham / 25/03/2008
Documents
Accounts with accounts type dormant
Date: 05 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 28 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/03/08
Documents
Legacy
Date: 20 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 20/11/06 from: nelson house 58 wimbledon hill road london SW19 7PA
Documents
Some Companies
DNA COUNTRY PARK ALLTWEN GOCH,HOLYHEAD,LL65 3EZ
Number: | 11947094 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERTON LODGE (MANAGEMENT) LIMITED
110/112 LANCASTER ROAD,NEW BARNET,EN4 8AL
Number: | 00855017 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ONCORE BUSINESS SOLUTIONS (UK) LTD
UNCOMMON,LONDON,SE1 4PG
Number: | 05691880 |
Status: | ACTIVE |
Category: | Private Limited Company |
SONA MARG,CATERHAM,CR3 7LF
Number: | 07283700 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HOWARDS WAY,NORTHAMPTON,NN3 6RP
Number: | 11026248 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTH VIEW,LONDON,SW19 4UJ
Number: | 03279337 |
Status: | ACTIVE |
Category: | Private Limited Company |