About

Registered Number: 04982720
Date of Incorporation: 02/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: C/O Harwood Lane & Co, Units 1-4 Crossley Farm Business, Centre Swan Lane Winterbounre, Bristol, BS36 1RH

 

Cleartone Software Ltd was founded on 02 December 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Dawkins, Paul Brian, Wilson, Robert Marshall for this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWKINS, Paul Brian 03 February 2014 25 September 2015 1
WILSON, Robert Marshall 19 January 2004 02 September 2013 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 14 December 2018
CH01 - Change of particulars for director 14 December 2018
CH03 - Change of particulars for secretary 14 December 2018
CH03 - Change of particulars for secretary 14 December 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 12 November 2015
RESOLUTIONS - N/A 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
MR04 - N/A 01 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 04 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 31 October 2013
CERTNM - Change of name certificate 25 October 2013
TM01 - Termination of appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
MR01 - N/A 18 April 2013
AR01 - Annual Return 19 December 2012
CH03 - Change of particulars for secretary 19 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 06 September 2011
TM02 - Termination of appointment of secretary 05 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
MG01 - Particulars of a mortgage or charge 18 December 2009
AA - Annual Accounts 01 November 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 19 November 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 09 January 2007
287 - Change in situation or address of Registered Office 26 October 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 27 October 2005
225 - Change of Accounting Reference Date 07 June 2005
363s - Annual Return 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
CERTNM - Change of name certificate 02 June 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
CERTNM - Change of name certificate 26 January 2004
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2013 Outstanding

N/A

Debenture 04 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.