Advanced company searchLink opens in new window

CLEVER TECHNOLOGY SOLUTIONS LTD

Company number 08395135

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)
29 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
16 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
13 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
08 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
10 Feb 2021 PSC07 Cessation of Lee Alan Jenman as a person with significant control on 12 February 2020
16 Dec 2020 AA Unaudited abridged accounts made up to 29 February 2020
16 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
08 Sep 2019 AA Unaudited abridged accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
13 Apr 2018 AA Unaudited abridged accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
22 Jan 2018 TM01 Termination of appointment of Lee Alan Jenman as a director on 19 January 2018
29 May 2017 AA Unaudited abridged accounts made up to 28 February 2017
16 Feb 2017 CH01 Director's details changed for Mr Lee Alan Jenman on 16 February 2017
16 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
16 Feb 2017 CH01 Director's details changed for Mr Richard John Leach on 6 February 2017
23 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
28 Sep 2016 AD01 Registered office address changed from High Barn Orchard Way Warninglid Haywards Heath West Sussex RH17 5st England to Unit 5-6 Kps Business Park Slugwash Lane, Pauls Lane Scaynes Hill Haywards Heath East Sussex RH17 7PR on 28 September 2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
04 May 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
04 May 2016 AD01 Registered office address changed from 8 Millcroft Gardens Southwick Brighton East Sussex BN42 4RW to High Barn Orchard Way Warninglid Haywards Heath West Sussex RH17 5st on 4 May 2016
04 May 2016 TM02 Termination of appointment of Emma Michelle Holford as a secretary on 2 February 2016