CLEARSTONE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLEARSTONE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07024599

Incorporation date

21/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

13b Wincombe Business Park, Shaftesbury, Dorset SP7 9QTCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2009)
dot icon19/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon14/01/2026
Termination of appointment of Linda Diane Adams as a secretary on 2026-01-09
dot icon23/06/2025
Appointment of Elaine Deborah Adams as a director on 2025-06-19
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/01/2025
Change of details for Mr Shaun William Adams as a person with significant control on 2016-04-06
dot icon17/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon26/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon09/01/2023
Total exemption full accounts made up to 2021-09-30
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Statement by Directors
dot icon04/01/2023
Solvency Statement dated 16/06/22
dot icon04/01/2023
Statement of capital on 2023-01-04
dot icon29/09/2022
Current accounting period shortened from 2021-09-30 to 2021-09-29
dot icon17/03/2022
Confirmation statement made on 2022-01-15 with updates
dot icon04/05/2021
Change of details for Mr Shaun William Adams as a person with significant control on 2019-12-03
dot icon29/04/2021
Cessation of Linda Diane Adams as a person with significant control on 2021-01-22
dot icon29/04/2021
Cessation of Philip Leslie Adams as a person with significant control on 2021-01-22
dot icon12/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/09/2020
Director's details changed for Mr Shaun William Adams on 2020-09-07
dot icon09/09/2020
Registered office address changed from Unit 117 the Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ England to 13B Wincombe Business Park Shaftesbury Dorset SP7 9QT on 2020-09-09
dot icon04/06/2020
Appointment of Mrs Linda Diane Adams as a secretary on 2020-06-03
dot icon04/06/2020
Termination of appointment of Lee Robert Adams as a secretary on 2020-06-03
dot icon03/06/2020
Secretary's details changed for Lee Robert Adams on 2020-06-02
dot icon28/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/01/2020
Secretary's details changed for Lee Robert Adams on 2019-12-03
dot icon15/01/2020
Change of details for Mr Shaun William Adams as a person with significant control on 2019-12-03
dot icon15/01/2020
Cessation of Lee Robert Adams as a person with significant control on 2019-12-03
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon15/01/2020
Termination of appointment of Lee Robert Adams as a director on 2019-12-03
dot icon15/01/2020
Director's details changed for Mr Lee Robert Adams on 2019-12-03
dot icon25/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon16/10/2019
Director's details changed for Mr Lee Robert Adams on 2019-04-23
dot icon16/10/2019
Change of details for Mr Lee Robert Adams as a person with significant control on 2019-04-23
dot icon11/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/11/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon30/10/2018
Change of details for Mrs Linda Diane Adams as a person with significant control on 2016-09-30
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon31/10/2017
Notification of Linda Diane Adams as a person with significant control on 2016-09-30
dot icon31/10/2017
Notification of Philip Leslie Adams as a person with significant control on 2016-09-30
dot icon30/10/2017
Change of details for Mr Shaun William Adams as a person with significant control on 2016-09-30
dot icon30/10/2017
Change of details for Mr Lee Robert Adams as a person with significant control on 2016-09-30
dot icon30/10/2017
Registered office address changed from The Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ United Kingdom to Unit 117 the Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ on 2017-10-30
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/06/2016
Registered office address changed from 22 Wincombe Business Park Shaftesbury Dorset SP7 9QJ England to The Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ on 2016-06-15
dot icon17/05/2016
Registered office address changed from Unit 11 the Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ to 22 Wincombe Business Park Shaftesbury Dorset SP7 9QJ on 2016-05-17
dot icon05/11/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon05/11/2015
Director's details changed for Mr Lee Robert Adams on 2015-09-21
dot icon05/11/2015
Secretary's details changed for Lee Robert Adams on 2015-09-21
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon26/09/2014
Secretary's details changed for Lee Robert Adams on 2014-09-21
dot icon26/09/2014
Director's details changed for Mr Lee Robert Adams on 2014-09-21
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon15/10/2013
Director's details changed for Shaun William Adams on 2013-09-21
dot icon28/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon29/09/2011
Registered office address changed from C/O Bartfields Burley House 12 Clarendon Road Leeds LS2 9NF on 2011-09-29
dot icon28/09/2011
Director's details changed for Mr Lee Robert Adams on 2011-09-21
dot icon28/09/2011
Secretary's details changed for Lee Robert Adams on 2011-09-21
dot icon11/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon09/09/2010
Director's details changed for Shaun William Adams on 2010-09-08
dot icon22/10/2009
Appointment of Shaun William Adams as a director
dot icon13/10/2009
Appointment of Lee Robert Adams as a secretary
dot icon13/10/2009
Appointment of Lee Robert Adams as a director
dot icon13/10/2009
Termination of appointment of Joanna Saban as a director
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-09-21
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-09-21
dot icon21/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

16
2022
change arrow icon-73.14 % *

* during past year

Cash in Bank

£25,163.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
97.35K
-
0.00
93.67K
-
2022
16
23.53K
-
0.00
25.16K
-
2022
16
23.53K
-
0.00
25.16K
-

Employees

2022

Employees

16 Descended-38 % *

Net Assets(GBP)

23.53K £Descended-75.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.16K £Descended-73.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Shaun William
Director
21/09/2009 - Present
1
Adams, Elaine Deborah
Director
19/06/2025 - Present
-
Adams, Linda Diane
Secretary
03/06/2020 - 09/01/2026
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARSTONE SOLUTIONS LIMITED

CLEARSTONE SOLUTIONS LIMITED is an(a) Active company incorporated on 21/09/2009 with the registered office located at 13b Wincombe Business Park, Shaftesbury, Dorset SP7 9QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARSTONE SOLUTIONS LIMITED?

toggle

CLEARSTONE SOLUTIONS LIMITED is currently Active. It was registered on 21/09/2009 .

Where is CLEARSTONE SOLUTIONS LIMITED located?

toggle

CLEARSTONE SOLUTIONS LIMITED is registered at 13b Wincombe Business Park, Shaftesbury, Dorset SP7 9QT.

What does CLEARSTONE SOLUTIONS LIMITED do?

toggle

CLEARSTONE SOLUTIONS LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does CLEARSTONE SOLUTIONS LIMITED have?

toggle

CLEARSTONE SOLUTIONS LIMITED had 16 employees in 2022.

What is the latest filing for CLEARSTONE SOLUTIONS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-15 with no updates.