- Company Overview for CLEARSPRINGS SUPPORT SERVICES LTD (07239697)
- Filing history for CLEARSPRINGS SUPPORT SERVICES LTD (07239697)
- People for CLEARSPRINGS SUPPORT SERVICES LTD (07239697)
- More for CLEARSPRINGS SUPPORT SERVICES LTD (07239697)
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) |
---|---|---|---|
03 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Jan 2023 | TM01 | Termination of appointment of Amanda Louise Harvey as a director on 1 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 | |
03 Oct 2022 | PSC02 | Notification of Spotless Commercial Cleaning Limited as a person with significant control on 1 October 2022 | |
03 Oct 2022 | PSC07 | Cessation of Alphabet Services Limited as a person with significant control on 1 October 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Nicholas Arthur Pipping as a director on 1 October 2022 | |
03 Oct 2022 | ANNOTATION |
Rectified The TM01 was removed from the public register on 22/12/2022 as it was invalid or ineffective.
|
|
03 Oct 2022 | AP01 | Appointment of Mr Roger Bernard Green as a director on 1 October 2022 | |
03 Oct 2022 | AP01 | Appointment of Mr Laurie Scott as a director on 1 October 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Ms Amanda Louise Cutler on 9 July 2022 | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
19 Apr 2022 | CH01 | Director's details changed for Mr Nicholas Arthur Pipping on 1 February 2022 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Nicholas Arthur Pipping on 25 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
14 Apr 2021 | CH01 | Director's details changed for Mr Nicholas Arthur Pipping on 9 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Ms Amanda Louise Cutler as a director on 13 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Nicholas Arthur Pipping on 10 March 2021 | |
26 Mar 2021 | PSC02 | Notification of Alphabet Services Limited as a person with significant control on 10 March 2021 | |
26 Mar 2021 | PSC07 | Cessation of Pfe Uk Ltd as a person with significant control on 10 March 2021 | |
19 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
09 Oct 2020 | PSC05 | Change of details for Pfe Uk Ltd as a person with significant control on 8 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates |