CLARITY VM LIMITED
Status | ACTIVE |
Company No. | 08173358 |
Category | Private Limited Company |
Incorporated | 09 Aug 2012 |
Age | 11 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CLARITY VM LIMITED is an active private limited company with number 08173358. It was incorporated 11 years, 9 months, 22 days ago, on 09 August 2012. The company address is Melton House Melton House, Melton, HU14 3HJ, East Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 07 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Christie
Appointment date: 2023-08-01
Documents
Capital name of class of shares
Date: 20 Jun 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Change to a person with significant control
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-12
Psc name: Mrs Kirsty White
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital name of class of shares
Date: 26 Jan 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Cessation of a person with significant control
Date: 02 Sep 2020
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-21
Psc name: Stonegate Precision Tooling Limited
Documents
Notification of a person with significant control
Date: 02 Sep 2020
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-21
Psc name: Kirsty White
Documents
Notification of a person with significant control
Date: 02 Sep 2020
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Damian White
Notification date: 2019-10-21
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-02
New address: Melton House Wyke Way Melton East Yorkshire HU14 3HJ
Old address: Melton House Wyke Way Melton East Yorkshire HU14 3HH
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-21
Officer name: Graham Hazell
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Hazell
Termination date: 2019-10-21
Documents
Capital name of class of shares
Date: 11 Nov 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 10 Nov 2019
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-21
Officer name: Mr Graham Hazell
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-21
Officer name: Mr Carl Hazell
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Capital variation of rights attached to shares
Date: 04 Sep 2018
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Damian White
Appointment date: 2017-03-01
Documents
Capital variation of rights attached to shares
Date: 21 Mar 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Capital allotment shares
Date: 07 Mar 2016
Action Date: 01 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-01
Capital : 400 GBP
Documents
Resolution
Date: 07 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 07 Mar 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 Mar 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
New address: Melton House Wyke Way Melton East Yorkshire HU14 3HH
Old address: Melton House Jackson Way Melton East Yorkshire HU14 3HJ United Kingdom
Change date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
New address: Melton House Jackson Way Melton East Yorkshire HU14 3HJ
Change date: 2014-10-22
Old address: Melton House Wyke Way Melton East Yorkshire HU14 3HH
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Certificate change of name company
Date: 02 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heatherbank solutions LIMITED\certificate issued on 02/09/14
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Old address: the Old Maltings 5-7 West Moreland Street Hull HU2 0HZ United Kingdom
Change date: 2013-09-09
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Change account reference date company previous shortened
Date: 22 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2012-12-31
Documents
Incorporation company
Date: 09 Aug 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
11 SCOTT CLOSE,READING,RG5 4UP
Number: | 09181389 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAMBRIDGE COUNTRY COTTAGES LIMITED
EYE HALL CLAYHITHE ROAD,CAMBRIDGE,CB25 9JD
Number: | 10455448 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANBERRA HOUSE 10 FIRST AVE,DONCASTER,DN9 3GA
Number: | 08304131 |
Status: | ACTIVE |
Category: | Private Limited Company |
POTTER STREET,NORTH SHIELDS,NE28 6LS
Number: | 03059756 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WEST STREET,CROYDON,CR0 1DJ
Number: | 07332324 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MOOR STREET,CHEPSTOW,NP16 5DD
Number: | 11269261 |
Status: | ACTIVE |
Category: | Private Limited Company |