CLEARPOINT BUSINESS SERVICES LTD

Bulls Head Yard Bulls Head Yard, Dartford, DA1 1EJ, Kent
StatusACTIVE
Company No.06188558
CategoryPrivate Limited Company
Incorporated28 Mar 2007
Age17 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

CLEARPOINT BUSINESS SERVICES LTD is an active private limited company with number 06188558. It was incorporated 17 years, 2 months, 11 days ago, on 28 March 2007. The company address is Bulls Head Yard Bulls Head Yard, Dartford, DA1 1EJ, Kent.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 01 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2022

Action Date: 20 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Simpson

Cessation date: 2022-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theresa Rose Gooding

Appointment date: 2022-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2022

Action Date: 20 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas William Gooding

Cessation date: 2022-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Simpson

Appointment date: 2022-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 01 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-01

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 01 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 01 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2017

Action Date: 01 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 01 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 01 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2014

Action Date: 01 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Simpson

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas William Gooding

Change date: 2013-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: AD01

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY

Change date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 01 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2012

Action Date: 01 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-07-01

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Gooding

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Gooding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas William Gooding

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Simpson

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Koe

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Westco Directors Ltd

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-16

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

New date: 2010-01-31

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / adrian koe / 02/03/2009

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed adrian koe

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary westco nominees LIMITED

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Incorporation company

Date: 28 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL BOOKS LIMITED

CENTRAL BOOKS 50 FRESHWATER ROAD,LONDON,RM8 1RX

Number:00358402
Status:ACTIVE
Category:Private Limited Company

EASYSTART LIMITED

65 DEANS STREET,RUTLAND,LE15 6AF

Number:03277751
Status:ACTIVE
Category:Private Limited Company

IMPULSE ACADEMY LIMITED

133B DRYBREAD ROAD,PETERBOROUGH,PE7 1YP

Number:10216947
Status:ACTIVE
Category:Private Limited Company

M.W.T. CIVIL ENGINEERING LIMITED

ORIEL HOUSE,LLYSFAEN,LL29 8UA

Number:04301254
Status:ACTIVE
Category:Private Limited Company

NEWDAY PARTNERSHIP TRANSFEROR PLC

7 HANDYSIDE STREET,LONDON,N1C 4DA

Number:08331325
Status:ACTIVE
Category:Public Limited Company

TARANISIAN LIMITED

105, PARK ROAD,, CLIVIGER,,LANCASHIRE,BB10 4SL

Number:05708952
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