CLEARWINNER INNOVATION LTD

6 Hall Close 6 Hall Close, Wetherby, LS23 6DA, England
StatusACTIVE
Company No.08144268
CategoryPrivate Limited Company
Incorporated16 Jul 2012
Age11 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

CLEARWINNER INNOVATION LTD is an active private limited company with number 08144268. It was incorporated 11 years, 11 months, 1 day ago, on 16 July 2012. The company address is 6 Hall Close 6 Hall Close, Wetherby, LS23 6DA, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 24 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

New address: 6 Hall Close Boston Spa Wetherby LS23 6DA

Change date: 2019-04-05

Old address: 2 Unit 2, Hastings Court Collingham Wetherby West Yorkshire LS22 5AW England

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Stewart

Change date: 2019-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

Change date: 2016-05-06

New address: 2 Unit 2, Hastings Court Collingham Wetherby West Yorkshire LS22 5AW

Old address: 5 Albion Terrace Clifford Wetherby West Yorkshire LS23 6HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Gazette notice compulsary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Stewart

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-08

Old address: Chandler House Talbot Road Leyland Lancashire PR25 2ZF England

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Thoburn

Documents

View document PDF

Incorporation company

Date: 16 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 & 2 PERCIVAL TERRACE (FREEHOLD) LIMITED

1-2 PERCIVAL TERRACE,BRIGHTON,BN2 1FA

Number:03764767
Status:ACTIVE
Category:Private Limited Company

AS (BRADFORD) LIMITED

163 CASTLE BOULEVARD,NOTTINGHAM,NG7 1FJ

Number:11739921
Status:ACTIVE
Category:Private Limited Company

AUNEX FINANCIAL SOLUTIONS LTD

CITY PAVILION,LONDON,EC4R 0AA

Number:11727022
Status:ACTIVE
Category:Private Limited Company

DONUT INTERNATIONAL LIMITED

UNIT 9 / 9A UNIT 9 / 9A, WATERLOO PARK INDUSTRIAL ESTATE,STOCKPORT,SK1 3BP

Number:04349809
Status:ACTIVE
Category:Private Limited Company

F.R. STREET HOLDINGS LIMITED

FREDERICK HOUSE, HURRICANE WAY,WICKFORD,SS11 8YB

Number:05000799
Status:ACTIVE
Category:Private Limited Company

G.& S.VALVES LIMITED

ASHCOMBE COURT, WOOLSACK WAY,SURREY,GU7 1LQ

Number:00414969
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