Advanced company searchLink opens in new window

CLARES BUSINESS SOLUTIONS LIMITED

Company number 06430836

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)
18 Jan 2024 CS01 Confirmation statement made on 19 November 2023 with updates
21 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
21 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Sep 2023 SH19 Statement of capital on 6 September 2023
  • GBP 1.00
06 Sep 2023 SH20 Statement by Directors
06 Sep 2023 CAP-SS Solvency Statement dated 25/08/23
06 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account ofthe company be cancelled 25/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
22 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
17 Jul 2023 AP01 Appointment of Mr Richard Marcus Whittal as a director on 1 July 2023
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
12 Dec 2022 PSC02 Notification of The Business Supplies Group Holdings Ltd as a person with significant control on 1 April 2022
12 Dec 2022 PSC07 Cessation of Stephen John Clare as a person with significant control on 1 April 2022
11 Oct 2022 MR01 Registration of charge 064308360001, created on 6 October 2022
25 May 2022 TM01 Termination of appointment of Janet Ann Cotton as a director on 18 May 2022
05 Apr 2022 AP01 Appointment of Mr Nicholas James Weston as a director on 1 April 2022
05 Apr 2022 AP01 Appointment of Mr Richard Marcus Whittal as a director on 1 April 2022
21 Mar 2022 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
15 Oct 2021 AA Group of companies' accounts made up to 30 April 2021
06 Oct 2021 CH01 Director's details changed for Mr Stephen John Clare on 2 July 2021
31 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
26 Nov 2020 CH01 Director's details changed for Ms Janet Ann Cotton on 1 October 2020