Advanced company searchLink opens in new window

CLEARVIEW INSTALLATIONS LIMITED

Company number 06430407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2024 PSC04 Change of details for Mr Paul Alan Garbould as a person with significant control on 5 June 2024
05 Jun 2024 AA Micro company accounts made up to 30 November 2023
01 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with updates
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
13 Nov 2022 AP03 Appointment of Mrs Kathleen Garbould as a secretary on 13 November 2022
13 Nov 2022 TM02 Termination of appointment of Alison Dawn Freeman as a secretary on 13 November 2022
02 Nov 2022 AA Micro company accounts made up to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
02 Dec 2021 CH01 Director's details changed for Mr Paul Alan Garbould on 2 December 2021
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
29 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
27 Aug 2020 AA Micro company accounts made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
16 May 2019 AA Micro company accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
20 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
05 Sep 2014 AD01 Registered office address changed from 58 Silver Street Buckden Cambs PE19 5UD to C/O D a Green & Sons 12 the Broadway St. Ives Cambridgeshire PE27 5BN on 5 September 2014