| Date | Description |
| 2025-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/25, NO UPDATES |
| 2024-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/24, NO UPDATES |
| 2024-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
| 2024-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
| 2024-08-14 |
update statutory_documents SECRETARY APPOINTED MRS DONNA MARIE STEWART |
| 2024-08-14 |
update statutory_documents CESSATION OF PATRICIA ANN CLEWETT AS A PSC |
| 2024-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLEWETT |
| 2024-08-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2024-04-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
| 2024-03-12 |
update statutory_documents FIRST GAZETTE |
| 2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES |
| 2023-10-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
| 2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
| 2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES |
| 2022-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
| 2022-06-11 |
delete personal_emails tr..@clearerthoughts.co.uk |
| 2022-06-11 |
delete email tr..@clearerthoughts.co.uk |
| 2022-06-11 |
delete phone 07957 480258 |
| 2022-06-11 |
insert email do..@clearerthoughts.co.uk |
| 2022-06-11 |
insert phone 07947 526345 |
| 2022-03-07 |
delete address BRIDLE HOUSE NO. 1 BRIDLE WAY BOOTLE MERSEYSIDE L30 4UA |
| 2022-03-07 |
insert address 8 GUILLEMOT WAY HALEWOOD LIVERPOOL MERSEYSIDE ENGLAND L26 7WG |
| 2022-03-07 |
update registered_address |
| 2022-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2022 FROM
BRIDLE HOUSE NO. 1 BRIDLE WAY
BOOTLE
MERSEYSIDE
L30 4UA |
| 2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
| 2021-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
| 2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-02-07 |
delete company_previous_name FURNITURE TRADE INSTALLATIONS LIMITED |
| 2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
| 2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 2020-09-15 |
delete source_ip 35.176.121.190 |
| 2020-09-15 |
insert source_ip 151.101.130.159 |
| 2020-09-15 |
update website_status FlippedRobots => OK |
| 2020-07-25 |
update website_status FailedRobots => FlippedRobots |
| 2020-07-07 |
update website_status FlippedRobots => FailedRobots |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-06-17 |
update website_status OK => FlippedRobots |
| 2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 2019-02-10 |
delete source_ip 37.48.241.61 |
| 2019-02-10 |
insert source_ip 35.176.121.190 |
| 2018-12-03 |
delete general_emails in..@clearerthoughts.co.uk |
| 2018-12-03 |
delete about_pages_linkeddomain twitter.com |
| 2018-12-03 |
delete address Bridle House, 1 Bridle Way, Netherton, Liverpool, L30 2UA |
| 2018-12-03 |
delete contact_pages_linkeddomain twitter.com |
| 2018-12-03 |
delete email in..@clearerthoughts.co.uk |
| 2018-12-03 |
delete fax +44 (0)151 525 2298 |
| 2018-12-03 |
delete index_pages_linkeddomain grosvenorcasinos.com |
| 2018-12-03 |
delete index_pages_linkeddomain maxwellhodge.co.uk |
| 2018-12-03 |
delete index_pages_linkeddomain networking4business.com |
| 2018-12-03 |
delete index_pages_linkeddomain skillsforgrowthservice.org.uk |
| 2018-12-03 |
delete index_pages_linkeddomain twitter.com |
| 2018-12-03 |
delete phone +44 (0)151 285 3656 |
| 2018-12-03 |
delete phone 0151 443 2884 |
| 2018-12-03 |
delete service_pages_linkeddomain twitter.com |
| 2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 2018-02-13 |
delete source_ip 37.48.241.62 |
| 2018-02-13 |
insert source_ip 37.48.241.61 |
| 2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
| 2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 2017-07-15 |
delete index_pages_linkeddomain bit.ly |
| 2017-07-15 |
delete index_pages_linkeddomain psdvehiclesales.co.uk |
| 2017-07-15 |
insert index_pages_linkeddomain grosvenorcasinos.com |
| 2017-07-15 |
insert index_pages_linkeddomain maxwellhodge.co.uk |
| 2017-07-15 |
insert index_pages_linkeddomain networking4business.com |
| 2017-06-07 |
insert index_pages_linkeddomain bit.ly |
| 2017-06-07 |
insert index_pages_linkeddomain psdvehiclesales.co.uk |
| 2017-02-10 |
insert index_pages_linkeddomain skillsforgrowthservice.org.uk |
| 2017-02-10 |
insert phone 0151 443 2884 |
| 2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-08-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-01-10 |
delete source_ip 141.105.230.40 |
| 2016-01-10 |
insert source_ip 37.48.241.62 |
| 2015-11-07 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
| 2015-11-07 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
| 2015-10-25 |
update statutory_documents 23/10/15 FULL LIST |
| 2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-09-03 |
delete index_pages_linkeddomain advicefinder.co.uk |
| 2015-08-06 |
insert index_pages_linkeddomain advicefinder.co.uk |
| 2015-07-09 |
delete source_ip 78.137.113.21 |
| 2015-07-09 |
insert source_ip 141.105.230.40 |
| 2015-04-16 |
insert address Bridle House, 1 Bridle Way, Netherton, Liverpool, L30 2UA |
| 2014-12-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
| 2014-12-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
| 2014-11-18 |
update statutory_documents 23/10/14 FULL LIST |
| 2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-09-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2013-12-10 |
update website_status FlippedRobots => OK |
| 2013-12-10 |
delete index_pages_linkeddomain i-l-m.com |
| 2013-12-10 |
delete index_pages_linkeddomain trainingfoundation.com |
| 2013-12-10 |
delete index_pages_linkeddomain whichdoor.co.uk |
| 2013-12-10 |
insert index_pages_linkeddomain wordpress.org |
| 2013-12-10 |
update robots_txt_status www.clearerthoughts.co.uk: 404 => 200 |
| 2013-12-07 |
delete address BRIDLE HOUSE NO. 1 BRIDLE WAY BOOTLE MERSEYSIDE UNITED KINGDOM L30 4UA |
| 2013-12-07 |
insert address BRIDLE HOUSE NO. 1 BRIDLE WAY BOOTLE MERSEYSIDE L30 4UA |
| 2013-12-07 |
update registered_address |
| 2013-12-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
| 2013-12-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
| 2013-12-04 |
update website_status OK => FlippedRobots |
| 2013-11-05 |
update statutory_documents 23/10/13 FULL LIST |
| 2013-10-24 |
delete source_ip 159.253.208.60 |
| 2013-10-24 |
insert source_ip 78.137.113.21 |
| 2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-09-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-06-23 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
| 2013-06-23 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
| 2012-11-04 |
update statutory_documents 23/10/12 FULL LIST |
| 2012-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA ANNE CLEWETT / 04/11/2012 |
| 2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2011-10-25 |
update statutory_documents 23/10/11 FULL LIST |
| 2011-10-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2010-11-18 |
update statutory_documents 23/10/10 FULL LIST |
| 2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
| 2009-11-16 |
update statutory_documents 23/10/09 FULL LIST |
| 2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE STEWART / 16/11/2009 |
| 2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE CLEWETT / 16/11/2009 |
| 2009-11-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
| 2008-12-24 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
| 2008-11-04 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
| 2008-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2008 FROM
GLADSTONE HOUSE
2 CHURCH ROAD
LIVERPOOL
L15 9EG |
| 2008-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-11-20 |
update statutory_documents RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
| 2006-11-30 |
update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
| 2006-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 2005-12-02 |
update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
| 2005-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 2004-11-09 |
update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
| 2004-11-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 2004-01-22 |
update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
| 2003-09-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 2002-10-21 |
update statutory_documents RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
| 2002-08-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
| 2001-11-06 |
update statutory_documents RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
| 2001-01-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
| 2001-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/01 FROM:
C/O NORTH WEST REGISTRATION SERV
9 ABBEY SQUARE, CHESTER
CHESHIRE CH1 2HU |
| 2001-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-01-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2001-01-30 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-01-30 |
update statutory_documents SECRETARY RESIGNED |
| 2001-01-09 |
update statutory_documents COMPANY NAME CHANGED
FURNITURE TRADE INSTALLATIONS LI
MITED
CERTIFICATE ISSUED ON 08/01/01 |
| 2000-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |