CLEAROUT SERVICES LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-03 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-02 update statutory_documents FIRST GAZETTE
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-03-15 delete otherexecutives DAVID JEFFREY KRANZ
2019-03-15 delete person DAVID JEFFREY KRANZ
2019-03-15 insert otherexecutives CHRISTOPHER PHILIP HALWARD
2019-03-15 insert person CHRISTOPHER PHILIP HALWARD
2019-01-07 update account_category DORMANT => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-09-04 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PHILIP HALWARD
2018-08-29 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-03 update statutory_documents FIRST GAZETTE
2018-03-30 delete otherexecutives DANIEL RENE THOMAS
2018-03-30 delete person DANIEL RENE THOMAS
2018-03-30 update number_of_registered_officers 2 => 1
2018-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KRANZ
2018-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS
2018-01-07 update account_category null => DORMANT
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-11-06 insert otherexecutives DANIEL RENE THOMAS
2017-11-06 insert person DANIEL RENE THOMAS
2017-11-06 update number_of_registered_officers 1 => 2
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-05-09 update statutory_documents DIRECTOR APPOINTED MR DANIEL THOMAS
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-03-07 update statutory_documents FIRST GAZETTE
2016-07-07 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-07-07 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-06-03 update statutory_documents 09/04/16 FULL LIST
2016-04-13 delete otherexecutives CHRIS HALWARD
2016-04-13 delete person CHRIS HALWARD
2016-04-13 update number_of_registered_officers 2 => 1
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS HALWARD
2015-11-07 delete address 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE
2015-11-07 insert address UNIT 41 HAILSHAM UNIT 41 HAILSHAM INDUSTRIAL ESTATE STATION ROAD HAILSHAM EAST SUSSEX ENGLAND BN27 2ER
2015-11-07 update registered_address
2015-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE
2015-06-07 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-06-07 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-05-14 update statutory_documents 09/04/15 FULL LIST
2015-03-12 delete otherexecutives PAUL EDWARD PUNYER
2015-03-12 delete person PAUL EDWARD PUNYER
2015-03-12 update number_of_registered_officers 3 => 2
2015-01-08 update statutory_documents SECOND FILING WITH MUD 09/04/14 FOR FORM AR01
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PUNYER
2014-12-03 insert otherexecutives DAVID JEFFREY KRANZ
2014-12-03 insert person DAVID JEFFREY KRANZ
2014-12-03 update number_of_registered_officers 2 => 3
2014-11-25 update statutory_documents DIRECTOR APPOINTED DAVID JEFFREY KRANZ
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084802740001
2014-06-07 delete address 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX UNITED KINGDOM RH15 9AE
2014-06-07 insert address 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE
2014-06-07 insert sic_code 38110 - Collection of non-hazardous waste
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-04-09
2014-06-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-06-07 update person_identity_version PAUL EDWARD PUNYER: 0001 => 0002
2014-06-07 update personal_address This information is on record
2014-05-22 update statutory_documents 09/04/14 FULL LIST
2014-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD PUNYER / 12/07/2013
2013-09-10 update person_usual_residence_country PAUL EDWARD PUNYER: UNITED KINGDOM => ENGLAND
2013-07-04 insert otherexecutives CHRIS HALWARD
2013-07-04 insert person CHRIS HALWARD
2013-07-04 update number_of_registered_officers 1 => 2
2013-07-01 update account_ref_day 30 => 31
2013-07-01 update account_ref_month 4 => 3
2013-07-01 update accounts_next_due_date 2015-01-09 => 2014-12-31
2013-06-26 delete address 7 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH1 1JU
2013-06-26 insert address 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX UNITED KINGDOM RH15 9AE
2013-06-26 update registered_address
2013-06-14 update statutory_documents CURRSHO FROM 30/04/2014 TO 31/03/2014
2013-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2013 FROM, 7 TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH1 1JU, UNITED KINGDOM
2013-05-20 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HALWARD
2013-04-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION