About

Registered Number: 04138242
Date of Incorporation: 10/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Truant Wood, 15 Queenscliffe Road, Ipswich, Suffolk, IP2 9AS

 

Having been setup in 2001, Clear Management Solutions Ltd are based in Ipswich in Suffolk. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Richard Lloyd 10 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Marilyn 03 February 2001 20 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AA - Annual Accounts 23 February 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 11 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 14 March 2017
CS01 - N/A 16 January 2017
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 26 October 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 19 January 2014
MG01 - Particulars of a mortgage or charge 05 April 2013
AA - Annual Accounts 04 March 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AR01 - Annual Return 13 January 2013
AA - Annual Accounts 30 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 18 March 2011
CERTNM - Change of name certificate 07 January 2011
CONNOT - N/A 07 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 05 February 2010
CERTNM - Change of name certificate 18 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 15 January 2009
363a - Annual Return 11 January 2008
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 02 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363s - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 27 January 2004
363s - Annual Return 15 January 2004
363s - Annual Return 17 January 2003
MISC - Miscellaneous document 19 December 2002
395 - Particulars of a mortgage or charge 16 December 2002
395 - Particulars of a mortgage or charge 16 December 2002
AA - Annual Accounts 02 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2002
363s - Annual Return 21 January 2002
225 - Change of Accounting Reference Date 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 March 2013 Outstanding

N/A

Debenture 21 February 2013 Outstanding

N/A

Floating charge 13 December 2002 Fully Satisfied

N/A

Mortgage 13 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.