Advanced company searchLink opens in new window

CLEAR FLOW WATER SOLUTIONS LIMITED

Company number 08321700

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)
19 Jul 2023 AD01 Registered office address changed from First Floor Offices 54 Holly Bush Lane Sevenoaks TN13 3TL England to C/O Phoenix Business Solutions Fergusson House 124-128 City Road London EC1V 2NX on 19 July 2023
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Aug 2022 MR04 Satisfaction of charge 083217000001 in full
07 Mar 2022 MR01 Registration of charge 083217000001, created on 4 March 2022
12 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Jun 2021 AD01 Registered office address changed from Container Storage Units Uk Moorhouse Industrial Park Off Westerham Road Westerham Kent TN16 2EU England to First Floor Offices 54 Holly Bush Lane Sevenoaks TN13 3TL on 4 June 2021
16 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
15 Jan 2021 AA Micro company accounts made up to 31 December 2019
15 Jan 2020 AD01 Registered office address changed from Unit 6 London Road Hildenborough Tonbridge TN11 9nd United Kingdom to Container Storage Units Uk Moorhouse Industrial Park Off Westerham Road Westerham Kent TN16 2EU on 15 January 2020
13 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
16 Dec 2017 AD01 Registered office address changed from Shadwell House 65 Lower Green Road Tunbridge Wells Kent TN4 8TW to Unit 6 London Road Hildenborough Tonbridge TN11 9nd on 16 December 2017
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 CH01 Director's details changed for Mr Peter Parker on 1 December 2014
10 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1