MORE THAN CLEARANCE LIMITED

1-2 Harbour House Harbour Way, Shoreham-By-Sea, BN43 5HZ, West Sussex, England
StatusACTIVE
Company No.07768437
CategoryPrivate Limited Company
Incorporated09 Sep 2011
Age12 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

MORE THAN CLEARANCE LIMITED is an active private limited company with number 07768437. It was incorporated 12 years, 8 months, 12 days ago, on 09 September 2011. The company address is 1-2 Harbour House Harbour Way, Shoreham-by-sea, BN43 5HZ, West Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 11 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-11

Psc name: Mr Scott Walter Parkes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-09

Psc name: Mr Wesley Harris

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wesley Harris

Change date: 2022-08-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Walter Parkes

Change date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 10 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-10

Psc name: Scott Walter Parkes

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 10 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-10

Psc name: Wesley Harris

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wesley Harris

Change date: 2018-08-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-22

Psc name: Mr Scott Walter Parkes

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-22

Psc name: Mr Wesley Harris

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-22

Psc name: Mr Scott Walter Parkes

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Mr Scott Walter Parkes

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Mr Wesley Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

New address: 1-2 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ

Old address: Unit 12, the Vinery Arundel Road Poling Arundel West Sussex BN18 9PY

Change date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Scott Parkes

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wesley Harris

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Scott Walter Parkes

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-04

Officer name: Nicola Jane Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: Unit 12, the Vinery Arundel Road Poling Arundel West Sussex BN18 9PY

Old address: C/O More than Clearance 7 Corfe Close Worthing West Sussex BN13 3QR United Kingdom

Change date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-08

Officer name: Mr Wesley Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Incorporation company

Date: 09 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANARY WHARF (DS3) LIMITED

ONE CANADA SQUARE,LONDON,E14 5AB

Number:04075124
Status:ACTIVE
Category:Private Limited Company

CLARKE BOND CIVILS LIMITED

129 CUMBERLAND ROAD,AVON,BS1 6UY

Number:03823210
Status:LIQUIDATION
Category:Private Limited Company

MEURSAULT TOPCO LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:11439935
Status:ACTIVE
Category:Private Limited Company

NATY UNITED FOOTBALL ACADEMY LTD

23 COLIN CLOSE,LONDON,NW9 6RT

Number:11180623
Status:ACTIVE
Category:Private Limited Company

NORTHERN LAW LTD

UNIT 2-4 PROTECTION HOUSE,NORTH SHIELDS,NE30 2RH

Number:10717787
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL SOAPCHAIR COMPANY LTD

NORTHVIEW NYMPSFIELD ROAD,STROUD,GL6 0EL

Number:11455397
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