- Company Overview for CLEVER TECHNOLOGY SOLUTIONS LTD (08395135)
- Filing history for CLEVER TECHNOLOGY SOLUTIONS LTD (08395135)
- People for CLEVER TECHNOLOGY SOLUTIONS LTD (08395135)
- More for CLEVER TECHNOLOGY SOLUTIONS LTD (08395135)
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
|
|
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 |