CLEARPOINT BUSINESS SERVICES LTD
Status | ACTIVE |
Company No. | 06188558 |
Category | Private Limited Company |
Incorporated | 28 Mar 2007 |
Age | 17 years, 2 months, 11 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 08 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-01
Documents
Notification of a person with significant control statement
Date: 20 Nov 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 31 Jan 2022
Action Date: 01 Jan 2022
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2022-01-01
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-01
Documents
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
Accounts with accounts type unaudited abridged
Date: 15 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Gooding
Documents
Termination director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Gooding
Documents
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
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas William Gooding
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Simpson
Documents
Termination director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Koe
Documents
Termination director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Westco Directors Ltd
Documents
Capital allotment shares
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-16
Capital : 2 GBP
Documents
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
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
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
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
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
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian koe / 02/03/2009
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed adrian koe
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary westco nominees LIMITED
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
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
Some Companies
CENTRAL BOOKS 50 FRESHWATER ROAD,LONDON,RM8 1RX
Number: | 00358402 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 DEANS STREET,RUTLAND,LE15 6AF
Number: | 03277751 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
105, PARK ROAD,, CLIVIGER,,LANCASHIRE,BB10 4SL
Number: | 05708952 |
Status: | ACTIVE |
Category: | Private Limited Company |