Advanced company searchLink opens in new window

CLEAR REVIEW LIMITED

Company number 08851632

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)
06 Feb 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
25 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: any of the articles of association of the company (containing conflicts of interest provisions) be disapplied / directors authorised to vote and take necessary actions / company adopts the exemption from audit under 479A of the companies act 2006 15/12/2023
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
09 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
21 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
05 Jul 2023 TM01 Termination of appointment of Gordon James Wilson as a director on 5 July 2023
19 Jun 2023 AP01 Appointment of Mr Simon David Walsh as a director on 9 June 2023
19 Jun 2023 AP01 Appointment of Mr Stephen Eric Dews as a director on 9 June 2023
17 Apr 2023 AA Accounts for a small company made up to 28 February 2022
16 Feb 2023 TM01 Termination of appointment of Richard James Kerr as a director on 10 February 2023
07 Oct 2022 AA Accounts for a small company made up to 28 February 2021
27 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
14 Sep 2022 MR01 Registration of charge 088516320001, created on 9 September 2022
08 Sep 2022 MA Memorandum and Articles of Association
08 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2022 SH08 Change of share class name or designation
18 Jul 2022 AD01 Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 18 July 2022
18 Jul 2022 PSC05 Change of details for Advanced Business Software and Solutions Limited as a person with significant control on 15 July 2022
06 May 2022 AP03 Appointment of Mrs Jayne Louise Aspell as a secretary on 26 April 2022
06 May 2022 TM02 Termination of appointment of Natalie Amanda Shaw as a secretary on 26 April 2022
07 Feb 2022 TM01 Termination of appointment of Andrew William Hicks as a director on 1 February 2022
07 Feb 2022 AP01 Appointment of Mr Richard James Kerr as a director on 1 February 2022
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 October 2020
  • GBP 189.63