Company NameClear Solutions Complexity Assessments Limited
DirectorRichard Frederick Curson
Company StatusActive
Company Number08622726
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Richard Frederick Curson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleComplexity Assessments
Country of ResidenceUnited Kingdom
Correspondence AddressPentax House South Hill Avenue
South Harrow
Harrow
HA2 0DU

Contact

Websitewww.clearsolutions-uk.com

Location

Registered AddressPentax House South Hill Avenue
South Harrow
Harrow
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Richard Curson
100.00%
Redeemable

Financials

Year2014
Net Worth£5,913
Cash£728
Current Liabilities£6,052

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
9 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
28 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
5 September 2017Change of details for Mrs Collette Theresa Curson as a person with significant control on 1 July 2017 (2 pages)
5 September 2017Change of details for Mrs Collette Theresa Curson as a person with significant control on 1 July 2017 (2 pages)
4 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 September 2017Change of details for Mrs Collette Theresa Curson as a person with significant control on 1 July 2017 (2 pages)
4 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 September 2017Change of details for Mrs Collette Theresa Curson as a person with significant control on 1 July 2017 (2 pages)
1 September 2017Statement of capital following an allotment of shares on 24 July 2016
  • GBP 1
(3 pages)
1 September 2017Change of details for Mrs Collette Theresa Curson as a person with significant control on 1 July 2017 (2 pages)
1 September 2017Statement of capital following an allotment of shares on 24 July 2016
  • GBP 1
(3 pages)
1 September 2017Change of details for Mr Richard Frederick Curson as a person with significant control on 1 July 2017 (2 pages)
1 September 2017Registered office address changed from 77 Whitmore Road Harrow Middlesex HA1 4AE to Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 77 Whitmore Road Harrow Middlesex HA1 4AE to Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 1 September 2017 (1 page)
1 September 2017Change of details for Mr Richard Frederick Curson as a person with significant control on 1 July 2017 (2 pages)
1 September 2017Change of details for Mrs Collette Theresa Curson as a person with significant control on 1 July 2017 (2 pages)
31 August 2017Change of details for Director Collette Theresa Curson as a person with significant control on 24 July 2016 (2 pages)
31 August 2017Change of details for Director Richard Frederick Curson as a person with significant control on 24 July 2016 (2 pages)
31 August 2017Cessation of Linda Elizebeth Curson as a person with significant control on 24 July 2016 (1 page)
31 August 2017Cessation of Frederick Thomas Curson as a person with significant control on 24 July 2016 (1 page)
31 August 2017Cessation of Frederick Thomas Curson as a person with significant control on 31 August 2017 (1 page)
31 August 2017Change of details for Director Richard Frederick Curson as a person with significant control on 24 July 2016 (2 pages)
31 August 2017Change of details for Director Collette Theresa Curson as a person with significant control on 24 July 2016 (2 pages)
31 August 2017Cessation of Linda Elizebeth Curson as a person with significant control on 31 August 2017 (1 page)
7 June 2017Amended micro company accounts made up to 31 July 2015 (4 pages)
7 June 2017Amended micro company accounts made up to 31 July 2016 (4 pages)
7 June 2017Amended micro company accounts made up to 31 July 2015 (4 pages)
7 June 2017Amended micro company accounts made up to 31 July 2016 (4 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
29 March 2016Micro company accounts made up to 31 July 2015 (7 pages)
29 March 2016Micro company accounts made up to 31 July 2015 (7 pages)
19 August 2015Registered office address changed from 155 155 Abercorn Cres Harrow Middlesex HA2 0PY to 77 Whitmore Road Harrow Middlesex HA1 4AE on 19 August 2015 (1 page)
19 August 2015Registered office address changed from , 155 155 Abercorn Cres, Harrow, Middlesex, HA2 0PY to 77 Whitmore Road Harrow Middlesex HA1 4AE on 19 August 2015 (1 page)
19 August 2015Registered office address changed from , 155 155 Abercorn Cres, Harrow, Middlesex, HA2 0PY to 77 Whitmore Road Harrow Middlesex HA1 4AE on 19 August 2015 (1 page)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
(3 pages)
26 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
(3 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)