CLEARWATER FINANCIAL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER FINANCIAL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04102649

Incorporation date

06/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

48 Peartree Avenue Bitterne, Southampton, Hampshire SO19 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2000)
dot icon28/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon06/10/2025
Micro company accounts made up to 2025-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon18/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon28/11/2017
Notification of John Singh Sidhu as a person with significant control on 2017-11-27
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-27
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon25/11/2014
Registered office address changed from C/O Taba Ltd Offices 2&3 11 Cumberland Place Southampton Hampshire SO15 2BH to 48 Peartree Avenue Bitterne Southampton Hampshire SO19 7JP on 2014-11-25
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon27/11/2013
Register inspection address has been changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England
dot icon13/09/2013
Satisfaction of charge 2 in full
dot icon21/02/2013
Registered office address changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England on 2013-02-21
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon25/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon10/11/2010
Register inspection address has been changed from C/O Isp Contractors Ltd Upper Office Maple Leaf 16-22 the Polygon Southampton Hants SO15 2BN
dot icon10/11/2010
Registered office address changed from C/O Topcom Ltd Charterhouse 2a-3a Bedford Place Southampton Hampshire SO15 2DB on 2010-11-10
dot icon09/07/2010
Registered office address changed from Upper Office Maple Leaf 16-22 the Polygon Southampton Hampshire SO15 2BN on 2010-07-09
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register inspection address has been changed
dot icon15/12/2009
Director's details changed for John Singh Sidhu on 2009-11-06
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 06/11/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2007
Return made up to 06/11/07; full list of members
dot icon07/12/2007
Registered office changed on 07/12/07 from: 8C high street southampton hampshire SO14 2DH
dot icon22/11/2007
Registered office changed on 22/11/07 from: 2A-3A bedford place southampton hampshire SO15 2DB
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 06/11/06; full list of members
dot icon06/10/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon10/11/2005
Return made up to 06/11/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/11/2004
Return made up to 06/11/04; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon26/03/2004
Particulars of mortgage/charge
dot icon11/11/2003
Return made up to 06/11/03; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon04/07/2003
Particulars of mortgage/charge
dot icon13/11/2002
Return made up to 06/11/02; full list of members
dot icon01/07/2002
Accounts for a dormant company made up to 2001-11-30
dot icon06/02/2002
Ad 18/01/02--------- £ si 98@1=98 £ ic 2/100
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
New secretary appointed
dot icon22/01/2002
New director appointed
dot icon05/12/2001
Return made up to 06/11/01; full list of members
dot icon05/12/2001
New secretary appointed
dot icon27/11/2001
New director appointed
dot icon20/09/2001
Secretary resigned
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Registered office changed on 20/09/01 from: suite 3 164A high street southampton hampshire SO14 2BT
dot icon06/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.73K
-
0.00
-
-
2022
0
13.76K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARWATER FINANCIAL PROJECTS LIMITED

CLEARWATER FINANCIAL PROJECTS LIMITED is an(a) Active company incorporated on 06/11/2000 with the registered office located at 48 Peartree Avenue Bitterne, Southampton, Hampshire SO19 7JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWATER FINANCIAL PROJECTS LIMITED?

toggle

CLEARWATER FINANCIAL PROJECTS LIMITED is currently Active. It was registered on 06/11/2000 .

Where is CLEARWATER FINANCIAL PROJECTS LIMITED located?

toggle

CLEARWATER FINANCIAL PROJECTS LIMITED is registered at 48 Peartree Avenue Bitterne, Southampton, Hampshire SO19 7JP.

What does CLEARWATER FINANCIAL PROJECTS LIMITED do?

toggle

CLEARWATER FINANCIAL PROJECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLEARWATER FINANCIAL PROJECTS LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-27 with no updates.