CLEAR INTELLIGENT SOLUTIONS LTD
Status | ACTIVE |
Company No. | 06453248 |
Category | Private Limited Company |
Incorporated | 13 Dec 2007 |
Age | 16 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CLEAR INTELLIGENT SOLUTIONS LTD is an active private limited company with number 06453248. It was incorporated 16 years, 5 months, 15 days ago, on 13 December 2007. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Change person director company with change date
Date: 14 Dec 2020
Action Date: 13 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Brown Brown
Change date: 2020-12-13
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-06
Old address: 20 - 22 Wenlock Road London Please Select... N1 7GU England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Brown Brown
Change date: 2017-04-20
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
New address: 20 - 22 Wenlock Road London Please Select... N1 7GU
Change date: 2017-04-20
Old address: 145-157 st. John Street London EC1V 4PY
Documents
Confirmation statement with updates
Date: 07 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 19 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 11 Oct 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 25 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Gazette filings brought up to date
Date: 12 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Termination secretary company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eumeria Brown
Documents
Move registers to registered office company
Date: 21 Mar 2012
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Address
Type: AD01
Old address: 39 City South, 165 City Road East Manchester M15 4QE England
Change date: 2012-03-21
Documents
Change registered office address company with date old address
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-18
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 28 Sep 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-27
Officer name: Eumeria Brown
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Brown
Change date: 2010-09-27
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Move registers to sail company
Date: 05 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Paul Brown
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Certificate change of name company
Date: 30 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clear intelligent soultions limi ted\certificate issued on 30/01/08
Documents
Some Companies
165 LORDSHIPLANE,LONDON,N17 6XF
Number: | 11481534 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
342 GLOUCESTER RD,BRISTOL,BS7 8TX
Number: | 02826269 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 THE STREET,BALDOCK,SG7 6SN
Number: | 03623806 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 COMMERCIAL ROAD,SWINDON,SN1 5NS
Number: | 07432904 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD COURT TAWE BUSINESS VILLAGE,SWANSEA,SA7 9LA
Number: | 05437976 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
161 PARK LANE,MACCLESFIELD,SK11 6UB
Number: | 11707494 |
Status: | ACTIVE |
Category: | Private Limited Company |