Company NameClear Accounts Solutions Ltd
DirectorLindsey Sugars
Company StatusActive
Company Number08545627
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Lindsey Sugars
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Digby Way
Halstead
Essex
CO9 1FT
Director NameMr Craig Sugars
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 October 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5 Pebmarsh Road
Colne Engaine
Colchester
Essex
CO6 2HD

Contact

Telephone01787 224622
Telephone regionSudbury

Location

Registered Address24 Digby Way
Halstead
Essex
CO9 1FT
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Lindsey Sugars
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,173
Cash£5,110
Current Liabilities£12,564

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months, 2 weeks ago)
Next Return Due11 June 2024 (1 month from now)

Filing History

9 October 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
6 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
1 April 2020Registered office address changed from 24 24 Digby Way Halstead Essex CO9 1FT England to 24 Digby Way Halstead Essex CO9 1FT on 1 April 2020 (1 page)
1 April 2020Change of details for Mrs Lindsey Sugars as a person with significant control on 27 March 2020 (2 pages)
1 April 2020Registered office address changed from 5 Pebmarsh Road Colne Engaine Colchester Essex CO6 2HD to 24 24 Digby Way Halstead Essex CO9 1FT on 1 April 2020 (1 page)
1 April 2020Director's details changed for Mrs Lindsey Sugars on 27 March 2020 (2 pages)
8 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
11 June 2018Cessation of Craig Sugars as a person with significant control on 1 April 2018 (1 page)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
26 October 2017Termination of appointment of Craig Sugars as a director on 26 October 2017 (1 page)
26 October 2017Change of details for Mrs Lindseyq Sugars as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Termination of appointment of Craig Sugars as a director on 26 October 2017 (1 page)
26 October 2017Change of details for Mrs Lindseyq Sugars as a person with significant control on 26 October 2017 (2 pages)
27 June 2017Notification of Craig Sugars as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Lindseyq Sugars as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Lindseyq Sugars as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
27 June 2017Notification of Craig Sugars as a person with significant control on 6 April 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 October 2015Appointment of Mr Craig Sugars as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Craig Sugars as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Craig Sugars as a director on 1 October 2015 (2 pages)
1 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
28 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)